British – Born 65 years ago (August 1958)
Company Name | Proenco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 July 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Brierley Cottage Stretton Road Lapley Stafford Staffordshire ST19 9JP |
Company Name | Home Improvements Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 October 1998) |
Assigned Occupation | Formation Agent/Chartered Secr |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 5 Holdiford Road Milford Stafford Staffordshire ST17 0UX |
Company Name | The British Gemmological Institute Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 August 1999) |
Assigned Occupation | Formation Agent / Chartered Co |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Ldb 100 Hatton Garden London Greater London EC1N 8NX |
Company Name | Ballard Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 October 1999) |
Assigned Occupation | Formation Agent/Chartered/Acc |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Studio 25 The Mill Curborough Hall Farm Countryside Centre Watery Lane Lichfield Staffordshire WS13 8ES |
Company Name | Pride In Penn Fields |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O 14 Holly Grove Wolverhampton WV3 7DX |
Company Name | Blue Flame Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 March 2000) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 8 High Carr Network Centre Millennium Way High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7XE |
Company Name | RCS Furnishings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 March 2000) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR |
Company Name | Central Design Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2000 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 June 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Company Name | Midland Workshop Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 June 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 1, Two Woods Trading Estate Talbots Lane Brierley Hill West Midlands DY5 2YX |
Company Name | Meadowbrae Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 January 2001) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Molineux House Lostford Market Drayton Shropshire TF9 3QN |
Company Name | Vale Juniors (Congleton) Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 April 2001) |
Assigned Occupation | Formation Agent / Chartered Co |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 1 Kirkstone Court Astbury Park Congleton Cheshire CW12 4JW |
Company Name | Jonathan Lloyd Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2001 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 April 2001) |
Assigned Occupation | Fa Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Jonathan Lloyd Hixon Airfield Industrial Estate Hixon Stafford Staffs ST18 0PF |
Company Name | GCN Accounting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 July 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Lumaneri House Blythe Gate Shirley Solihull B90 8AH |
Company Name | Kama Sutra Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2001 (same day as company formation) |
Appointment Duration | 4 months (Resigned 19 October 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 480 Dudley Road Wolverhampton West Midlands WV2 3AF |
Company Name | RCB Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 03 September 2001) |
Assigned Occupation | Formation Agent Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 9 Brookthorpe Drive Willenhall West Midlands WV12 4TX |
Company Name | Tivac Alloys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 November 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 115 Blackburn Road Rotherham South Yorkshire S61 2DN |
Company Name | Central Development Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 November 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Company Name | Orton Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 November 2001) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Company Name | S. Haskett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 April 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 30 Hilston Avenue Wolverhampton WV4 4SZ |
Company Name | Paul De La Pena Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 June 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Celcius House Aintree Road Keytec 7 Business Park Pershore WR10 2JN |
Company Name | Paul De La Pena Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 June 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Celcius House Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN |
Company Name | Blue Flame Certification Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 August 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6 Marsh Parade Newcastle Staffordshire ST5 1DU |
Company Name | Deer Park Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 October 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Suite 2 1 Lower Bar Newport Shropshire TF10 7BE |
Company Name | Great Hampton Street (Quartz) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 November 2004) |
Assigned Occupation | Formation Agent / Chartered Co |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Vestra Property Management, 3 Swan Road Seaton EX12 2US |
Company Name | Michael Bachyk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Michael Kirk Butchers Woolpack Street Wolverhampton West Midlands WV1 3NA |
Company Name | Newcastle Pet Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 114 High Street Newcastle ST5 1PT |
Company Name | Stubb.Comm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 April 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Adams Accountants 2 Millers Bridge Bootle Liverpool L20 8LH |
Company Name | Brunswick Mews (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 May 2005) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 62 Regent Street Rugby CV21 2PS |
Company Name | Robinson Property & Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Elm House Elm Road Alrighton Shropshire WV7 3HJ |
Company Name | Northern Eye Books Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 17 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester CH2 4JP Wales |
Company Name | A D I Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2005 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HX |
Company Name | SPT Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stafford Park 10 Telford Shropshire TF3 3BP |
Company Name | Lyndex Recycling Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stafford Park 10 Telford Shropshire TF3 3BP |
Company Name | Central Hydraulics (Stoke) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 July 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Meir Street Stoke On Trent Staffordshire ST6 6DD |
Company Name | Fisher Alvin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 September 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit A2 Cradley Business Park Overend Road Cradley Heath B64 7DW |
Company Name | Deer Park Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Suite 2 1 Lower Bar Newport Shropshire TF10 7BE |
Company Name | Sterex Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 March 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 174 Kings Road Tyseley Birmingham B11 2AP |
Company Name | Young's Home Brew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 April 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit A Cross Street Bradley Bilston West Midlands WV14 8DL |
Company Name | Raventree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 May 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Q1 Quadrant Way Hardwicke Gloucester GL2 2RN Wales |
Company Name | TUBS ' N ' Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 19 September 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Sedgley West Midlands DY3 3NS |
Company Name | Johnson Poole & Bloomer(Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 12 September 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Pc019 Creative Industries Building Wolverhampton Science Park Mammoth Drive Wolverhampton WV10 9TG |
Company Name | CAE Argoed Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2006 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 October 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 15 Cae Argoed Aberdovey LL35 0DY Wales |
Company Name | GNR Executive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 02 August 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address North Lodge Hawkesyard Rugeley WS15 1PS |
Company Name | Bojangles Nursery (West Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 January 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 16 Finsbury Drive, Priorslee Telford Shropshire TF2 9GU |
Company Name | Mark Redler Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 23 Greengate Street Stafford Staffordshire ST16 2HS |
Company Name | AMES Goldsmith U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 October 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2 C/O Adams Accountants Liverpool Llp 2 Millers Bridge, Bootle Liverpool Merseyside L20 8LH |
Company Name | Tunley Rod & Bar (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 22 Cobbett Road Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL |
Company Name | P B Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 8 Waterloo Avenue Chelmsley Wood Industrial Estate Birmingham West Midlands B37 6QQ |
Company Name | Havendish Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 20 Coxon Street Spondon Derby Derbyshire DE21 7JG |
Company Name | Ampteam Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2006 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 December 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Sedgley West Midlands DY3 3NS |
Company Name | I.T Software Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2 C/O Adams Accountants Liverpool Llp 2 Millers Bridge Bootle Liverpool L20 8LH |
Company Name | Reachout Educational Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 February 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 123 Green Lanes Wylde Green Sutton Coldfield B73 5LT |
Company Name | XZEC Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 March 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Sequoia House Orchard Lane Wolseley Bridge Stafford ST17 0XR |
Company Name | Tower Estates Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 March 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 20 Cressing Place Keele Newcastle ST5 5FJ |
Company Name | Mark Poppy Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6, Marsh Parade Newcastle - Under - Lyme Staffordshire ST5 1DU |
Company Name | Woodgate Service Station Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 25-27 Woodgate Lane Birmingham B32 3QU |
Company Name | Unidraught Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 12 Griffiths Drive Wombourne Wolverhampton Staffordshire WV5 0JW |
Company Name | Falcons Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Netley Old Hall Farm Dorrington Shrewsbury Shropshire SY5 7JY Wales |
Company Name | L & L Dillon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 3, Saddler Avenue, Aston Lodge Park, Stone Staffordshire ST15 8YH |
Company Name | KO Scaffolding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 25, Derwent Road Coventry West Midlands CV6 2HB |
Company Name | The Croft Veterinary Centre (Wolverhampton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU |
Company Name | Pestassess Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 12 Heather Hills Stockton Brook Stoke-On-Trent ST9 9PS |
Company Name | Bathroom Base Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Dudley DY3 3NS |
Company Name | BJC Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Oaks Worthen Shrewsbury SY5 9HT Wales |
Company Name | Swrcs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Highwinds Ewenny Bridgend CF35 5AP Wales |
Company Name | The Clinic Droitwich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 19a Ombersley Street West Droitwich Worcestershire WR9 8HZ |
Company Name | Maximum Care UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 344 Weston Road Weston Coyney Stoke-On-Trent Staffordshire ST3 6HD |
Company Name | Hammonds Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX |
Company Name | J. Watson & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Haines Watts Keepers Lane The Wergs Wolverhampton WV6 8UA |
Company Name | Foresters Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Suite 19 East London Office Centre 80-86 St Mary Road Walthamstow London E17 9RE |
Company Name | Robotech Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Adc House Bellingham Grove Hanley Road Stoke-On-Trent ST1 6BG |
Company Name | Active Security Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 13 Bond Street Wolverhampton WV2 4AS |
Company Name | Hudsons Properties (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 23 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2 Lawnswood Drive Stourbridge West Midlands DY7 5QW |
Company Name | Langley Alloys Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Wharf 504-506 Lowfield Drive Newcastle Staffordshire ST5 0UU |
Company Name | Woodskill Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Dudley DY3 3NS |
Company Name | Mactech Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Hardings Accountants 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU |
Company Name | Fermain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bushel 10 Coombeshead Road Newton Abbot Devon TQ12 1PZ |
Company Name | H S A Renewable Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 82 Danebower Road Trentham Stoke On Trent Staffs ST4 8TJ |
Company Name | Clive Vale Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB |
Company Name | The Wolverhampton African-Caribbean Foundation Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Ian Richmond Limited, Church Cottage Church Road Tettenhall Wolverhampton West Midlands WV6 9AJ |
Company Name | Salisbury Poultry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Peerton Nr Wolverhampton WV6 7HD Registered Company Address Salisbury Court 19 Hare Street Bilston West Midlands WV14 7DX |
Company Name | FCS Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Nr Wolverhampton WV6 7HD Registered Company Address Unit 1 Anglesey Business Park Littleworth Road Cannock Staffordshire WS12 1NR |
Company Name | Longton Rugby Union Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Dartmouth Avenue Pattingham Nr Wolverhampton WV6 7HD Registered Company Address C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke On Trent Staffordshire ST4 6SR |
Company Name | Asbury Walk Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton WV6 7HD Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | D J's Hair Salon (Telford) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 May 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | International Sections Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 1994) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Moore Stephens Llp Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | P.D.S.M. Trading Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 1994) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 5 1-Mex Auto Centre Dudley Port Tipton West Midlands DY4 7RQ |
Company Name | J.S. Curtains Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 March 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT |
Company Name | B.J. Powder Coating Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 May 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bdo Stoy Hayward Beneficial Building 28 Paradise Circus Birmingham B1 2BJ |
Company Name | C S Publishing Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1995 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 15 December 1995) |
Assigned Occupation | Company Sec. |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 52 Mount Pleasant Liverpool Merseyside L3 5UN |
Company Name | Trade Frames (Staffs) Ltd. |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 6 Power Station Road Rugeley Staffordshire WS15 2GX |
Company Name | Pegasus Aviation (Midlands) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 February 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit E Atlas Trading Estate Bradley Lane Bilston West Midlands WV14 8TJ |
Company Name | Orly Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 18 June 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 68 High Street Tarporley Cheshire CW6 0AT |
Company Name | Pubstuff By Inn Sight Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 November 1996) |
Assigned Occupation | Fa Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 4 Castle Street Castle Street Tipton Dudley West Midlands DY4 8HP |
Company Name | West Midlands Mainline Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 59 Goldthorn Crescent Wolverhampton West Midlands WV4 5TX |
Company Name | Quatroserve Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 February 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Mould Techniques Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Millfields House Millfields Road Ettingshall Wolverhampton WV4 6JE |
Company Name | Boden Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 November 1997) |
Assigned Occupation | Formation Agent Chartered Sec |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2597 Stratford Road Hockley Heath Solihull West Midlands B94 6NL |
Company Name | The Independent Nationwide Federation Of Rooflight Manufacturers Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 January 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Clark House 3 Brassey Drive Aylesford Kent ME20 7QL |
Company Name | UK Personnel Recruitment Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 March 1998) |
Assigned Occupation | Formation Agent/Chartred Compa |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 10 Ullswater Rise Brierley Hill West Midlands DY5 1LS |
Company Name | Alpher UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 April 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 39 High Street Wednesfield Wolverhampton West Midlands WV11 1ST |
Company Name | Shaw Road Motors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 15 April 1998) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 5 Buttons Farm Road Penn Wolverhampton West Midlands WV4 5LR |
Company Name | UK Tippers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 April 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 32 Brook Street Warwick CV34 4BL |
Company Name | Hanging Rock Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 July 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Davies Fox Sigley Dresden House The Strand Longdon Stoke On Trent Staffordshire ST3 2PD |
Company Name | Tecram (Sheetmetal) Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 August 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit E Chase Road Brownhills Walsall West Midlands WS8 6JT |
Company Name | Gem Catering Equipment Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 August 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Offices B N Jackson Norton Old Grammar School, School Gardens, Shrewsbury Salopsy1 2aj |
Company Name | Sal Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 07 September 1998) |
Assigned Occupation | Formation Agents/Chartered Com |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 39 Lower Oxford Road Basford Stoke On Trent Staffordshire ST5 0PB |
Company Name | RAC Decorating & Building Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 September 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 5 Snowden Road Moreton Cheshire CH46 6BH Wales |
Company Name | Cel-Con Mouldings Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 October 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 153 Waddens Brook Lane Wolverhampton WV11 3SN |
Company Name | Minute Storm Films Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 October 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Upper Hattons Pendeford Hall Lane Coven South Staffordshire WV9 5BD |
Company Name | Queensway Carpets Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 October 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Stonewell Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 07 December 1998) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lancaster Clements Limited Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH |
Company Name | The Association Of Verifiers And Assessors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Meadow Lane Business Centre Crescent Road Meadow Lane Ellesmere Port Cheshire CH65 4EW Wales |
Company Name | Eldon Builders Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 1998) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Manby And Steward George House, Saint Johns Square Wolverhampton West Midlands WV2 4BZ |
Company Name | County Hedges Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Palmer Griffiths 121a Brownshall Road Sedgley West Midlands DY3 3NS |
Company Name | Joseph Bond & Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 December 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31 Canalside Close Penkridge Stafford Staffordshire ST19 5TX |
Company Name | RTW Products Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 January 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bridge House 57 High Street Wednesfield Wolverhampton WV11 1ST |
Company Name | Romany Systems Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 January 1999) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 20 Coxon Street Spondon Derby Derbyshire DE21 7JG |
Company Name | Alpha Plating Technologies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 7 months (Resigned 28 September 1999) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Goscar Holidays Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address H W Chartered Accountants Keepers Lane The Wergs, Wolverhampton West Midlands WV6 8UA |
Company Name | Nichol Transport Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 14 April 1999) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Ground Floor 39-41 King Street Blackburn Lancashire BB2 2DH |
Company Name | Gills Transport Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 14 April 1999) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH |
Company Name | Jazz Bike Publishing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 March 1999) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Peartree Information Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address King Nagus Bakerman Knb House 7 Rodney Street Liverpool L1 9HZ |
Company Name | Cleveland Wharf Motor Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 5th Floor, Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SS |
Company Name | Institute Of Assessors And Internal Verifiers Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 3 Merton Drive Upton Wirral Merseyside CH49 8HH Wales |
Company Name | E N T Consultancy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 May 1999) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 1 Thetford Gardens Wolverhampton West Midlands WV11 1TR |
Company Name | Yes Promotions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dominique House 1 Church Road Dudley West Midlands DY2 0LY |
Company Name | G.B.M. On Trade Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 July 1999) |
Assigned Occupation | Formation Agent Chartered C/S |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 81 Linden Lea Wolverhampton West Midlands WV3 8BQ |
Company Name | AGM Flooring Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 July 1999) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 29 Uplands Avenue Willenhall Wolverhampton West Midlands WV13 3PR |
Company Name | Brightstyle Windows Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 August 1999) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 3 Stella Buildings Off Ash Street Bilston West Midlands WV14 8UL |
Company Name | Arran Roofing & Construction Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 August 1999) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Davies Fox Sigley Dresden House The Strand Stoke On Trent Staffordshire ST3 2PD |
Company Name | Great Central Merchants (Cannock) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 August 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 20 Cannock Road Featherstone Wolverhampton West Midlands WV10 7AB |
Company Name | Winning Net Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1999 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 September 1999) |
Assigned Occupation | Formation Agent/Chartered/Com |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 9 Mill Court Park Drive Stoke On Trent Staffordshire ST4 8FE |
Company Name | Busela Stud Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 November 1999) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Hardware Components Co Ltd Horseley Road Tipton West Midlands DY4 7LX |
Company Name | Phones R Us (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 November 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Grasshopper Manufacturing Spring Road Wolverhampton West Midlands WV4 6JA |
Company Name | D & J Associate Meats Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 1999) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Harvington Industries Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 November 1999) |
Assigned Occupation | Formation Agent/Sec |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Millfields House Millfields Road Wolverhampton West Midlands WV4 6JE |
Company Name | County Music Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 November 1999) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT |
Company Name | Coverclad Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 December 1999) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 11 High Street Brockmoor Brierley Hill West Midlands DY5 3HX |
Company Name | Culmington Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 December 1999) |
Assigned Occupation | Formation Agent/Chartered Sec |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 37 Simonstone Road Broughton Chester CH4 0BU Wales |
Company Name | Eros Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 January 2000) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 4 Fountain Court, Blundellsands Liverpool Merseyside L23 6TL |
Company Name | Horsemen Of The Apocalypse Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Adams & Co Accountants Limited Unit 2 Freeport Industrial Park Seaforth Liverpool Merseyside L21 1JD |
Company Name | Unity Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 January 2000) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Westering The Green, Warmington Banbury Oxfordshire OX17 1BU |
Company Name | Flintwood Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 11 February 2000) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
Company Name | Newhall Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 February 2000) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121a Brownswall Road Dudley West Midlands DY3 3NS |
Company Name | Storm Graphics.com Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 January 2000) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Lloyd & Mills The Garden Village Bridgnorth Road, Shipley Pattingham Wolverhampton West Midlands WV6 7EZ |
Company Name | Automotive Representatives Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Hw Chartered Accountants Keepers Lane The Wergs, Wolverhampton West Midlands WV6 8UA |
Company Name | Ercall Day Nursery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 March 2000) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 3fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX Wales |
Company Name | Technical Serve Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 April 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 22 Oldfield Gardens Wirral Merseyside CH60 6TG Wales |
Company Name | Alliance International.com Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2000 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 May 2000) |
Assigned Occupation | Formation Agent Chartered Acco |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 9 Edgeware Avenue Prestwich Manchester Lancashire M25 0DW |
Company Name | Boscar Imports Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 May 2000) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Adams & Co 15/17 Aintree Road Bootle Merseyside L20 9DL |
Company Name | MTD Access Scaffolding Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 June 2000) |
Assigned Occupation | Formation/Agent Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Grant Thornton Uk Llp Enterprise House 115 Edmund Street Birmingham West Midlands 9b3 0az |
Company Name | Daymen International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 May 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 3rd Vintry Building Wine Street Bristol BS1 2BD |
Company Name | Heritage Buildings (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 June 2000) |
Assigned Occupation | Fa Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Corke & Co 15-16 Bond Street Wolverhampton West Midlands WV2 4AS |
Company Name | Raj Holdings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 July 2000) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 15 Yew Tree Close Wirral Merseyside CH49 5PA Wales |
Company Name | Pottery Property Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 July 2000) |
Assigned Occupation | Formation Agent Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY |
Company Name | 3X Corporate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Hw Chartered Accountants Keepers Lane The Wergs, Wolverhampton West Midlands WV6 8UA |
Company Name | Appleby Designs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2000 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 January 2001) |
Assigned Occupation | Formation Agent, Chartered Com |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Corke & Co 15-16 Bond Street Wolverhampton West Midlands WV2 3AS |
Company Name | EMCO Joinery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 November 2000) |
Assigned Occupation | Fa/Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Alpha House Tipton Street Sedgley West Midlands DY3 1HE |
Company Name | Interlocalnet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2000 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 3 & 4 Willenhall Lane Industrial Est Willenhall Lane Bloxwich Walsall West Midlands WS3 2XN |
Company Name | Metrec (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 January 2001) |
Assigned Occupation | Formation Agent Company Secret |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Telford Sales & Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 February 2001) |
Assigned Occupation | Formation Agent/Chartered C/S |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX |
Company Name | The Office (Birmingham) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2001 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 April 2001) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB |
Company Name | A T Garage Equipment Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2001 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 September 2001) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit12 Bednall Head Farm Cannock Road Cannock Staffordshire ST17 0SG |
Company Name | Welmor Construction Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 November 2001) |
Assigned Occupation | Formation Agent/Chartered Secr |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Ivy House Rufford Road Mawdesley Lancashire L40 3SA |
Company Name | Paul Heaton Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 November 2001) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O McCabe & Co Office A05 Townsgate Works Dark Lane Mawdesley Lancashire L40 2QU |
Company Name | React Ent. Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 December 2001) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 35 Dexter Close Luton Bedfordshire LU3 4DX |
Company Name | S.A.B. (Retail) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2002) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Gcn Accounting Services Dominique House 1 Church Road Wetherton Dudley West Midlands DY2 0LY |
Company Name | Impact Digital Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2002 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 April 2002) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Ground Floor Capricorn House Capricorn Park Blakewater Road Blackburn Lancashire BB1 5QR |
Company Name | Epeco Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 September 2002) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Queensgate House 48 Queen Street Exeter Devon EX4 3SR |
Company Name | Harper Jones Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH |
Company Name | Mark Sparrow Golf Professional Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 January 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O E R Lloyd & Co Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | C.G. Chemical Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 December 2002) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 26 Bridgnorth Avenue Wombourne Wolverhampton WV5 0AE |
Company Name | Adams & Co Accountants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 February 2003) |
Assigned Occupation | Formation Agents/Chartered Com |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2 Millers Bridge Bootle L20 8LH |
Company Name | G. Kertland & Son Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 February 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Mazars Llp The Broadway Dudley DY1 4PY |
Company Name | Harewood Farm Studios Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 February 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Little Harewood Farm Clamgoose Lane Leek Road Cheadle Stoke On Trent Staffordshire ST10 2EF |
Company Name | Acme Tiling Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 March 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 64 Dovedale Avenue Willenhall Wolverhampton West Midlands WV12 4NR |
Company Name | Pre-Pay (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 2003) |
Assigned Occupation | Fa Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 1 Freeford Bridge Tamworth Road Lichfield Staffordshire WS14 9JB |
Company Name | Visual Promotions U.K. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 July 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Office 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB |
Company Name | Overton Building Consultancy Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 July 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Gcn Accounting Services Ltd Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY |
Company Name | R. T. P. Timber Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 July 2003) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Lloyd & Company Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Oaken Terrace Retirement Apartments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 July 2003) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bridge House 55 High Street Wednesfield Wolverhampton West Midlands WV11 1SU |
Company Name | Tunstall Hall Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 July 2003) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bridge House, 57 High Street Wednesfield Wolverhampton West Midlands WV11 1ST |
Company Name | Tavax 2 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 October 2003) |
Assigned Occupation | Formation Agent / Chartered Co |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House The Strand Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | Eaton Lewis Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 October 2003) |
Assigned Occupation | Formation Agent / Chartered Co |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Knb House 7 Rodney Street Liverpool L1 9HZ |
Company Name | C N F Co. (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 October 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 106 Ray Mill Road East Maidenhead Berkshire SL6 8TD |
Company Name | Fleming Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 October 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6-8 Seddon Place Stanley Ind Est Skelmersdale Lancashire WN8 8EB |
Company Name | Construction Training (U.K.) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 November 2003) |
Assigned Occupation | Formation Agent Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 10 Barbel Drive Wednesfield Wolverhampton WV10 0TQ |
Company Name | Sanwood Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 January 2004) |
Assigned Occupation | Formation Agent / Chartered Co |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Company Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Charlie Chuckles Confectionery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 November 2003) |
Assigned Occupation | Formation Agent / Chartered Co |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Gcn Accounting Services Ltd Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY |
Company Name | Elegance Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 December 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Moore Stephens Llp Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Scanparts (U.K.) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2004 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 February 2004) |
Assigned Occupation | Fa/ Chartered Company Seretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 60 MacDonald Close Oldbury West Midlands B69 3LP |
Company Name | Kdmsc Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2004 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 March 2004) |
Assigned Occupation | Formation Agent/Chartered Cs |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 8 Chenevare Mews High Street Kinver DY7 6HF |
Company Name | Midland Property Repairs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 May 2004) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 170 Park Lane Wolverhampton West Midlands WV10 9QL |
Company Name | Pittendreich Care Centre Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 May 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bridge House 57 High Street Wednesfield Wolverhampton West Midlands WV11 1ST |
Company Name | Tandy & Tandy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 October 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Hollows Farmhouse Downton On The Rock Ludlow Shropshire SY8 2LJ Wales |
Company Name | K B Events Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2004 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 May 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Little Harewood Farm Glamgoose Lane Leek Road Cheadle Stoke On Trent Staffordshire ST10 2EF |
Company Name | Flamekut Profiles (U.K.) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 June 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Ownareakids Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Metal Processes 1959 Ltd Willenhall Lane Industrial Estate Bloxwich Walsall West Midlands WS3 2XN |
Company Name | Algrove Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 June 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT Wales |
Company Name | Morgan House Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 June 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bridge House, 57, High Street Wednesfield Wolverhampton West Midlands WV11 1ST |
Company Name | Construction Training Services (U.K.) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2004 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 June 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 298 Hartlebury Trading Estate Hartlebury Nr Kidderminster Worcestershire DY10 4JB |
Company Name | Skippy Coatings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 July 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 27 South Avenue Wednesfield Wolverhampton West Midlands WV11 1QL |
Company Name | Bains Herbert Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 June 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House, The Strand Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | Zeta Designs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 July 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 43 Corbyns Hall Road Pensnett Brierley Hill West Midlands DY5 4QU |
Company Name | 8TH Day (U.K.) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2004 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 July 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 197 Kingston Road Epsom Surrey KT19 0AB |
Company Name | C. Law Utilities Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 July 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD |
Company Name | Wolverhampton Salerooms Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 24 Park Lane Trading Estate Wolverhampton West Midlands WV10 9JZ |
Company Name | Evolve Custom Install Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 August 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O King Nagus Bakerman Knb House 7 Rodney Street Liverpool Merseyside L1 9HZ |
Company Name | C. Morgan Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 August 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O D H Wood Accountancy Services Ltd 11 Arley Grove Penn Wolverhampton West Midlands WV4 4QX |
Company Name | Innovatv Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 September 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O E R Lloyd & Co Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | The Square Card Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Mole End Miles Lane Cowesfield Salisbury Wilts SP5 2QX |
Company Name | Knights Cort Bottling Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 November 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Enville Brewery Cox Green Stourbridge West Midlands DY7 5JG |
Company Name | Porterfield Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2004 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 December 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 44 Black Jack Street Cirencester Gloucestershire GL7 2AA Wales |
Company Name | Design Planning Development Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2004 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 November 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Adams & Co Accountants Limited Unit 2 Freeport Industrial Park Seaforth Liverpool Merseyside L21 1JD |
Company Name | D P Images Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Company Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | TSP Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Fullard House Neachells Lane Wednesfield Wolverhampton WV11 3QG |
Company Name | RYDA Safety & Electrical Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2004 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 December 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Hardings 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU |
Company Name | Beatties Card Handling Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 December 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 27 Baker Street London W1U 8AH |
Company Name | Robairs Unisex Hair Studio Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Company Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | IAN Collier Demolition Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 04 February 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Adams & Co Accountants Limited Unit 2 Freeport Industrial Park Seaforth Liverpool Merseyside L21 1JD |
Company Name | KBF8 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 September 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 26 Hollycombe Close Liphook Hampshire GU30 7HR |
Company Name | Mayswood Leisure Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 January 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Davies Sigley, Dresden House The Strand , Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | Porcelain Acquisition Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 July 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Campbell Road Stoke On Trent Staffordshire ST4 4ER |
Company Name | Maidenbridge Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 April 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 113 Soho Hill Hockley Birmingham West Midlands B19 1AY |
Company Name | KBF (U.K.) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House The Strand Stoke On Trent Staffs ST3 2PD |
Company Name | JCM Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House The Strand Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | Make Your Own Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 March 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Sedgley West Midlands DY2 0LY |
Company Name | Make Your Own Number Plates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 March 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Sedgley West Midlands DY3 3NS |
Company Name | Car Reg U.K. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 March 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Sedgley West Midlands DY3 3NS |
Company Name | Harvey Bryant Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 295-296 Long Lane Halesowen West Midlands B62 9LB |
Company Name | Lift & Lock Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 March 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Sutherland House Sundorne Retail Park Arlington Way, Shrewsbury Shropshire SY1 4YA Wales |
Company Name | Capital Asset Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 9 Amanda Road Liverpool Merseyside L10 4YE |
Company Name | Capital Investment Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 9 Amanda Road Liverpool Merseyside L10 4YE |
Company Name | G & G Commercial Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Company Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Lifestyle Gifts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 May 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6 Marsh Parade Newcastle Under Lyme Staffordshire ST3 2PD |
Company Name | Mayswood Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House The Strand Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | JEF 1 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O King Automotive Systems Limited, Chelmarsh Daimler Green Coventry CV6 3LT |
Company Name | Event Design Logistics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8LH |
Company Name | Visions Photography Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Company Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Turn Air Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 July 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB |
Company Name | Arrow Vehicle Logistics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Suite 1 Marcus House Park Hall Business Village Park Hall Road Stoke-On-Trent Staffordshire ST3 5XA |
Company Name | Collwits Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Company Regent House Bath Avenue Wolverhampton West Midlands WV1 1BR |
Company Name | Ardevan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 July 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Genesis Centre North Staffs Business Park Innovation Way Stoke-On-Trent ST6 4BF |
Company Name | 2012 London Games Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 July 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 3 George Street St John'S Square Wolverhampton West Midlands WV2 4DG |
Company Name | Thoughts At Trentham Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 July 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 3 Saddler Avenue Stone Staffordshire ST15 8YH |
Company Name | Manforce Property Maintenance Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 August 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Westmore Brennand Suite 606 The Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ |
Company Name | Portwell Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 25 November 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 32 Rowan Crescent Wolverhampton West Midlands WV3 7HL |
Company Name | Pride Imports Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 August 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Breadsall Island Alfreton Road Derby Derbyshire DE21 4AP |
Company Name | Fast Fire Projects Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2005 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 July 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House The Strand Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | Pride International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 August 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Breadsall Island Alfreton Road Derby Derbyshire DE21 4AP |
Company Name | R. C. Consulting (Stone) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6 Marsh Parade Newcastle Staffordshire ST5 1DU |
Company Name | Asiadirect Exhibitions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 December 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31 The Willows Netherton Dudley West Midlands DY2 9BH |
Company Name | Total Cladding Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 October 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Deloitte & Touche Llp 1 Woodborough Road Nottingham NG1 3FG |
Company Name | Mayswood Promotions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 217 Ash Bank Road Werrington Stoke-On-Trent Staffordshire ST2 9EE |
Company Name | Hoc Union Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 October 2005) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 60 Bealeys Avenue Wednesfield Wolverhampton West Midlands WV11 1EJ |
Company Name | West Coatings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 November 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Building 71 Third Avenue The Pensnett Estate Kingswinford Dudley West Midlands DY6 7FF |
Company Name | Porterfield Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 79-91 Midland Road Nuneaton Warwickshire CV11 5DZ |
Company Name | Central Machinery Installations Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31 The Willows Netherton Dudley West Midlands DY2 9HB |
Company Name | A1 Brands Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 December 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2 Parklands Birmingham Great Park, Rubery Birmingham West Midlands B45 9PZ |
Company Name | Hamfield Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 December 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Genesis Centre North Staffs Business Park Innovation Way Stoke-On-Trent ST6 4BF |
Company Name | Chartwest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House The Strand Stoke-On-Trent ST3 2PD |
Company Name | Cwt Bars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Cwt Bars Ltd, Dresden House The Strand Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | John R. Fuller Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2005 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 January 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 14, Woodberry Way London N12 0HG |
Company Name | General Logistics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 31 December 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2 Cherry Tree Gardens Bilbrook Nr Wolverhampton Staffordshire WV8 1NN |
Company Name | Midland U.K. Leisure Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Homestead, Wolverhampton Road, Gailey Stafford ST19 5PL |
Company Name | Supreme Bathrooms & Kitchens Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6, Marsh Parade Newcastle - Under - Lyme Staffordshire ST5 1DU |
Company Name | SAFY Medical Supplies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Accountant Vernon Road Stoke-On-Trent ST4 2QY |
Company Name | A. R. Developments (North West) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 February 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Knb House, 7, Rodney Street Liverpool Merseyside LL1 9HZ Wales |
Company Name | U.K. Property Investment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 April 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Linens 2 Go Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 19 July 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Brownswall House 121, Brownswall Road Sedgley West Midlands DY3 3NS |
Company Name | Castle Wholesale Suites Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 March 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31, The Willows Netherton Dudley West Midlands DY2 9HB |
Company Name | CHX Express Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 February 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Office 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB |
Company Name | Evolved Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 February 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2 Cherry Tree Gardens Bilbrook Wolverhampton West Midlands WV8 1NN |
Company Name | A. J. C. (West Midlands) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 March 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB |
Company Name | PADD Superior Gardens Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Davies Sigley Dresden House The Strand Longton Stoke On Trent Staffordshire ST3 2PD |
Company Name | Kernow Sausage Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lamays, Envoy House Longbridge Road Plymouth Devon PL6 8LU |
Company Name | Industrial & Electrical Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 March 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6, Marsh Parade Newcastle - Under - Lyme Staffordshire ST5 1DU |
Company Name | ESAS 2012 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Llanfihangel Garage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 8 Chenevare Mews High Street Kinver DY7 6HB |
Company Name | EASI Car Lease Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 May 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stanley House 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH |
Company Name | Leasa Car Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 May 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stanley House 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH |
Company Name | TPT Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 May 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Q1 Quadrant Way Hardwicke Gloucester GL2 2RN Wales |
Company Name | Sandbrook Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 May 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT Wales |
Company Name | Shahi Mahal (U.K.) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 12, Crestfield Road, Meir Stoke-On-Trent Staffordshire ST3 5NY |
Company Name | 8TH Day United Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 July 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address George House, St. John'S Square Wolverhampton West Midlands WV2 4BZ |
Company Name | Home Trendz Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Sedgley West Midlands DY3 3NS |
Company Name | Aztec Sales Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 May 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Co Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Oils UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House, The Strand Longton Stoke-On-Trent Staffordshire ST3 2PD |
Company Name | G & M Motors (U.K.) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31, The Willows, Netherton Dudley West Midlands DY2 9HB |
Company Name | Porterman Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 September 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 7 West Street Epsom KT18 7RL |
Company Name | Alma Bodyshop Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31, The Willows, Netherton Dudley West Midlands DY2 9HB |
Company Name | KHS Engineering Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ |
Company Name | TPGD Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Arches Neston Road Ness Neston Merseyside CH64 4AR Wales |
Company Name | Mayfair Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 June 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 2, Holly Grove Stone Staffordshire ST15 8PB |
Company Name | Shapla Tandoori Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 July 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 15, Yew Tree Close Upton Wirral CH49 5PA Wales |
Company Name | Lake View Day Nursery Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 August 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Knb House 7 Rodney Street Liverpool Merseyside L1 9HZ |
Company Name | Kaala Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 August 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Lapley Hall Cottage Stretton Road Lapley Staffordshire ST19 9JR |
Company Name | Champagne Chauffeuring Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31, The Willows, Netherton Dudley West Midlands DY2 9HB |
Company Name | Infinity Business Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 October 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 5th Floor The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | A & J Burton Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 September 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Plantation Home Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 September 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 1 Dale Close Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5DN |
Company Name | Pure Saxonfields Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 October 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House, The Strand Longton Stoke-On-Trent Staffordshire ST3 2PD |
Company Name | Porterfield Financial Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 50 Park Road North Newton Le Willows Merseyside WA12 9TD |
Company Name | Stunts International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 December 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Adams & Co Unit 2, Freeport Industrial Park Seaforth, Liverpool Merseyside L21 1JD |
Company Name | JBM Food Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Office 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB |
Company Name | Rural Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 January 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Lowbridge Creative Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 November 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ |
Company Name | Easy Tropicals Retail Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 November 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Station Road Aston Juxta Mondrum Nantwich Cheshire CW5 6DW |
Company Name | Property Matters Overseas Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 46 Highland Drive Lightwood Stoke On Trent Staffordshire ST3 4TB |
Company Name | Swanards Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 December 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Talbot Inn, Newcastle Road Market Drayton Shropshire TF9 1HW |
Company Name | D & P Timber Buildings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 November 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Old Estate Yard 1 Badger Lane Badger Wolverhampton WV6 7JR |
Company Name | Henley Leisure Products Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 December 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Co, Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Higgs Timber Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 December 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Croft, Snowdon Lane Beckbury Shifnal Shropshire TF11 9DG |
Company Name | Denmore Homes 2006 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Hit The Monkey Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 January 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Co, Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Cheswell Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 January 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 37 Simonstone Road Broughton Chester CH4 0BU Wales |
Company Name | Alderstone Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 37 Simonstone Road Broughton Chester CH4 0BU Wales |
Company Name | Waterside Assets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 37 Simonstone Road Broughton Chester CH4 0BU Wales |
Company Name | T.L.S. Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Genesis Centre North Staffs Business Centre Innovation Way Stoke-On-Trent ST6 4BF |
Company Name | Butlers Specialist Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House, The Strand Longton Stoke-On-Trent Staffordshire ST3 2PD |
Company Name | Posh Wash Laundry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House, The Strand Longton Stoke-On-Trent Staffordshire ST3 2PD |
Company Name | JDW Automotive Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 March 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 10 Moreton Avenue Wolverhampton WV4 6SE |
Company Name | Spencer Abbott Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 February 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Barton Minty Health & Safety Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 February 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Hawkins Hatton Llp 3 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Company Name | Staffordshire Timber Buildings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 March 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Croft, Snowdon Lane Beckbury Shifnal Shropshire TF11 9DG |
Company Name | ARB Fruiterers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 March 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Neville & Company 10-11 Lynher Building Queen Anne'S Battery Plymouth PL4 0LP |
Company Name | Steeltrade (U.K.) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 March 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 121 Brownswall Road Sedgley West Midlands DY3 3NS |
Company Name | Moorfoot Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 17 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Lloyd & Co, Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Church Court Property Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stafford Lodge Histons Hill Codsall Wolverhampton West Midlands WV8 2EW |
Company Name | Loan Advisory Bureau Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Mill Hayes, Lawn Lane Coven Wolverhampton West Midlands WV9 5BA |
Company Name | Connect Insurance Brokers (Birmingham) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 66, Stafford Street, Hanley Stoke-On-Trent Staffordshire ST1 1LU |
Company Name | Darlaston Town Football Club Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 61 Pembroke Avenue Wolverhampton West Midlands WV2 2JY |
Company Name | Millfields Way Private Drainage Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 4 Millfields Way Eudon George Bridgnorth Shropshire WV16 6AJ |
Company Name | TEME Valley Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2007) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Office 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB |
Company Name | RCM Services U.K. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 57 Roebuck Lane West Bromwich West Midlands B70 6QP |
Company Name | Tower Estates Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House, The Strand Longton Stoke-On-Kent ST3 2PD |
Company Name | ASC Logistics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Office 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB |
Company Name | Furniture Containers Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit E2, Moorfield Road Blakenhall Industrial Estate Wolverhampton WV2 4QT |
Company Name | TM Media (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 October 2007) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Longford Investments (Cannock) Ltd Yewtree House Broad Lane Essington Wolverhampton West Midlands WV11 2RG |
Company Name | Touchwood W.D.S. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 21 January 2008) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Lime Tree 11 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2007) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8LH |
Company Name | Zebaish Clothing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 October 2007) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
Company Name | Panorama Windows (1971) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 November 2007) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Carol Cole Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 January 2008) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Lancaster House Drayton Road Solihull West Midlands B90 4NG |
Company Name | P A H Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2007) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 78 Westbourne Road Penarth Vale Of Glamorgan CF64 3HG Wales |
Company Name | Pedigree Projects Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6 Marsh Parade Newcastle ST5 1DU |
Company Name | 12 George Street Wolverhampton Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2008) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6 Waterloo Road Wolverhampton WV1 4BL |
Company Name | Ms Property (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Hunter Street-Craddock Street Whitmore Reans Wolverhampton West Midlands WV6 0QZ |
Company Name | Dam Mill Property Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Stafford Lodge Histons Hill Codsall Wolverhampton South Staffs WV8 2EW |
Company Name | J.N.C. Poultry Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 February 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31 The Willows Netherton Dudley DY2 9HB |
Company Name | Assist Financial Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 March 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | File Delivery Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 2, Freeport Industrial Park Seaforth Liverpool L21 1JD |
Company Name | I - Central Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 February 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address University Of Wolverhampton Ma Building Wulfruna Street Wolverhampton WV1 1LY |
Company Name | Champagne Chauffeuring (U.K.) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 25 Camelot Way Camelot Way Small Heath Birmingham B10 0ND |
Company Name | Horace Hoskins & Sons Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Dresden House The Strand Longton Stoke-On-Trent ST3 2PD |
Company Name | S. C. Electrical (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 31 The Willows Netherton Dudley DY2 9HB |
Company Name | Shift Point Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 March 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6 Ryder Drive Muxton Telford TF2 8SX |
Company Name | Pullman Property Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2008 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX |
Company Name | Las Vegas Property Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2008 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Msm Ltd The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX |
Company Name | Camp Nibble Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Faraday Asset Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Msm Ltd The Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX |
Company Name | Amherst Home Care Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX |
Company Name | Conservatory Makeover Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Muras Baker Jones Limited Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Farndale Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 29 May 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8LH |
Company Name | PLAS Efail Property Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 59 High Street Wincanton BA9 9JZ |
Company Name | The Banahan Tennant Partnership Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Priory House 2 Priory Road Dudley West Midlands DY1 1HH |
Company Name | Connect Financial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Connect House Foundry Street Hanley Stoke-On-Trent ST1 5HE |
Company Name | Fentech 2008 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Pearl International Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 August 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 10 Fairview Watford Hertfordshire WD10 4ST |
Company Name | P & P Enterprise Inns Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address The Boat Wharf Road Gnosall Stafford Staffordshire ST20 0DA |
Company Name | Denmore Design & Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Thoughts At Stone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 3 Saddler Avenue Stone ST15 8YH |
Company Name | Sheet Tech 2009 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 17 Western Way Wednesbury WS10 7BJ |
Company Name | St Metal Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Unit 17 Western Way Wednesbury WS10 7BJ |
Company Name | Wingate Wolverhampton |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Bridge House 57 High Street Wednesfield Wolverhampton West Midlands WV11 1ST |
Company Name | Thornton Law Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 6 Duke Street London W1U 3EN |
Company Name | Terry Osborne Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Chartered Secertary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 20 Runsley Welwyn Garden City AL7 1NJ |
Company Name | Active Skips Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 175 Bushbury Road Fallings Park Wolverhampton West Midlands WV10 0NJ |
Company Name | J J Herring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 June 2009) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 35 High Oaks Road Welwyn Garden City Herts AL8 7BT |
Company Name | Direct Media Partners 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 Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Nr Wolverhampton WV6 7HD Registered Company Address 125-127 Union Street Oldham OL1 1TE |
Company Name | Beeches And Oaktrees Tenant Management Organisation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Nr Wolverhampton WV6 7HD Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | Global Retail Interiors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address 7 St. Petersgate Stockport SK1 1EB |
Company Name | Fairytales Day Nursery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 April 2003) |
Assigned Occupation | Formation Agent/Chartered Comp |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Textxs Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 June 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Company Name | Ace Martial Arts Academy Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 October 2005) |
Assigned Occupation | Chartered Company Secretary |
Addresses | Correspondence Address Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD Registered Company Address C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT |