Download leads from Nexok and grow your business. Find out more

Mr Nicholas James Allsopp

British – Born 65 years ago (August 1958)

Mr Nicholas James Allsopp
Plas Gwyn Pattingham Road
Perton
Wolverhampton
Staffordshire
WV6 7HD

Current appointments

Resigned appointments

387

Closed appointments

Companies

Company NameProenco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration1 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 NameHome Improvements Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment Duration1 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 NameThe British Gemmological Institute Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment Duration1 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 NameBallard Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment Duration1 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 NamePride In Penn Fields
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment Duration1 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 NameBlue Flame Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration4 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 NameRCS Furnishings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment Duration2 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 NameCentral Design Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment Duration2 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 NameMidland Workshop Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment Duration2 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 NameMeadowbrae Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (same day as company formation)
Appointment Duration1 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 NameVale Juniors (Congleton) Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration1 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 NameJonathan Lloyd Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration1 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 NameGCN Accounting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration3 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 NameKama Sutra Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration4 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 NameRCB Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration2 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 NameTivac Alloys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration5 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 NameCentral Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 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 NameOrton Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration4 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 NameS. Haskett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment Duration4 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 NamePaul De La Pena Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration5 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 NamePaul De La Pena Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration5 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 NameBlue Flame Certification Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration2 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 NameDeer Park Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration1 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 NameGreat Hampton Street (Quartz) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration5 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 NameMichael Bachyk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment DurationResigned 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 NameNewcastle Pet Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 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 NameStubb.Comm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration1 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 NameBrunswick Mews (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment Duration1 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 NameRobinson Property & Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration1 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 NameNorthern Eye Books Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment Duration3 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 NameA D I Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment Duration4 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 NameSPT Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameLyndex Recycling Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameCentral Hydraulics (Stoke) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment Duration2 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 NameFisher Alvin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment Duration1 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 NameDeer Park Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameSterex Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration1 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 NameYoung's Home Brew Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment Duration1 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 NameRaventree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration3 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 NameTUBS ' N ' Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment Duration4 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 NameJohnson Poole & Bloomer(Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration3 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 NameCAE Argoed Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment Duration4 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 NameGNR Executive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2006 (same day as company formation)
Appointment Duration1 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 NameBojangles Nursery (West Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment Duration1 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 NameMark Redler Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameAMES Goldsmith U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment Duration1 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 NameTunley Rod & Bar (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameP B Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameHavendish Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameAmpteam Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2006 (same day as company formation)
Appointment Duration4 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 NameI.T Software Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameReachout Educational Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment Duration1 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 NameXZEC Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment Duration2 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 NameTower Estates Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (same day as company formation)
Appointment Duration1 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 NameMark Poppy Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameWoodgate Service Station Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment Duration1 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 NameUnidraught Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameFalcons Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment Duration5 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 NameL & L Dillon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameKO Scaffolding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameThe Croft Veterinary Centre (Wolverhampton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment DurationResigned 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 NamePestassess Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameBathroom Base Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameBJC Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameSwrcs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameThe Clinic Droitwich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameMaximum Care UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2008 (same day as company formation)
Appointment Duration3 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 NameHammonds Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2008 (same day as company formation)
Appointment DurationResigned 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 NameJ. Watson & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2008 (same day as company formation)
Appointment DurationResigned 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 NameForesters Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2008 (same day as company formation)
Appointment DurationResigned 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 NameRobotech Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2008 (same day as company formation)
Appointment DurationResigned 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 NameActive Security Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2008 (same day as company formation)
Appointment DurationResigned 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 NameHudsons Properties (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment Duration3 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 NameLangley Alloys Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameWoodskill Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameMactech Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameFermain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameH S A Renewable Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameClive Vale Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameThe Wolverhampton African-Caribbean Foundation Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 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 NameSalisbury Poultry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment Duration2 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 NameFCS Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameLongton Rugby Union Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment Duration3 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 NameAsbury Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameD J's Hair Salon (Telford) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration2 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 NameInternational Sections Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 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 NameP.D.S.M. Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1994 (same day as company formation)
Appointment Duration1 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 NameJ.S. Curtains Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 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 NameB.J. Powder Coating Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 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 NameC S Publishing Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration3 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 NameTrade Frames (Staffs) Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration1 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 NamePegasus Aviation (Midlands) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration1 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 NameOrly Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration3 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 NamePubstuff By Inn Sight Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration2 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 NameWest Midlands Mainline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration1 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 NameQuatroserve Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration2 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 NameMould Techniques Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration1 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 NameBoden Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment Duration3 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 NameThe Independent Nationwide Federation Of Rooflight Manufacturers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment Duration1 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 NameUK Personnel Recruitment Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration1 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 NameAlpher UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration3 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 NameShaw Road Motors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration2 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 NameUK Tippers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration4 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 NameHanging Rock Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration2 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 NameTecram (Sheetmetal) Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration1 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 NameGem Catering Equipment Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration4 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 NameSal Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration2 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 NameRAC Decorating & Building Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment Duration3 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 NameCel-Con Mouldings Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration5 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 NameMinute Storm Films Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment Duration2 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 NameQueensway Carpets Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration2 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 NameStonewell Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration1 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 NameThe Association Of Verifiers And Assessors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration1 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 NameEldon Builders Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment Duration1 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 NameCounty Hedges Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration1 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 NameJoseph Bond & Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration1 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 NameRTW Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1999 (same day as company formation)
Appointment Duration1 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 NameRomany Systems Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment Duration1 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 NameAlpha Plating Technologies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration7 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 NameGoscar Holidays Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 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 NameNichol Transport Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration3 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 NameGills Transport Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration3 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 NameJazz Bike Publishing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration2 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 NamePeartree Information Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 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 NameCleveland Wharf Motor Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1999 (same day as company formation)
Appointment Duration1 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 NameInstitute Of Assessors And Internal Verifiers Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration5 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 NameE N T Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration1 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 NameYes Promotions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment DurationResigned 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 NameG.B.M. On Trade Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration1 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 NameAGM Flooring Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment Duration3 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 NameBrightstyle Windows Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment Duration4 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 NameArran Roofing & Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration4 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 NameGreat Central Merchants (Cannock) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration1 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 NameWinning Net Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment Duration1 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 NameBusela Stud Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 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 NamePhones R Us (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment Duration1 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 NameD & J Associate Meats Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment Duration1 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 NameHarvington Industries Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment Duration1 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 NameCounty Music Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration1 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 NameCoverclad Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration5 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 NameCulmington Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment Duration3 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 NameEros Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration4 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 NameHorsemen Of The Apocalypse Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration4 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 NameUnity Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration3 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 NameFlintwood Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration3 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 NameNewhall Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration2 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 NameStorm Graphics.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration3 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 NameAutomotive Representatives Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration2 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 NameErcall Day Nursery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment Duration1 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 NameTechnical Serve Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment Duration2 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 NameAlliance International.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment Duration6 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 NameBoscar Imports Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment Duration1 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 NameMTD Access Scaffolding Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment Duration1 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 NameDaymen International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment Duration1 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 NameHeritage Buildings (Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration2 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 NameRaj Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment Duration3 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 NamePottery Property Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment Duration3 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 Name3X Corporate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment DurationResigned 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 NameAppleby Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2000 (same day as company formation)
Appointment Duration4 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 NameEMCO Joinery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration2 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 NameInterlocalnet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment Duration2 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 NameMetrec (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration1 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 NameTelford Sales & Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment Duration1 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 NameThe Office (Birmingham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2001 (same day as company formation)
Appointment Duration1 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 NameA T Garage Equipment Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment Duration1 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 NameWelmor Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration3 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 NamePaul Heaton Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration2 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 NameReact Ent. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration2 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 NameS.A.B. (Retail) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned 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 NameImpact Digital Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration1 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 NameEpeco Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment Duration2 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 NameHarper Jones Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment Duration1 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 NameMark Sparrow Golf Professional Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment Duration1 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 NameC.G. Chemical Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment Duration6 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 NameAdams & Co Accountants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration4 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 NameG. Kertland & Son Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration5 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 NameHarewood Farm Studios Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration1 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 NameAcme Tiling Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration4 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 NamePre-Pay (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration4 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 NameVisual Promotions U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment Duration2 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 NameOverton Building Consultancy Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2003 (same day as company formation)
Appointment Duration2 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 NameR. T. P. Timber Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment Duration5 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 NameOaken Terrace Retirement Apartments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment Duration6 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 NameTunstall Hall Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment Duration1 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 NameTavax 2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment Duration6 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 NameEaton Lewis Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment Duration5 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 NameC N F Co. (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration1 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 NameFleming Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration2 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 NameConstruction Training (U.K.) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment Duration6 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 NameSanwood Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration2 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 NameCharlie Chuckles Confectionery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment Duration3 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 NameElegance Dry Cleaners Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration1 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 NameScanparts (U.K.) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2004 (same day as company formation)
Appointment Duration2 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 NameKdmsc Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration2 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 NameMidland Property Repairs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment Duration1 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 NamePittendreich Care Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration6 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 NameTandy & Tandy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 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 NameK B Events Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment Duration5 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 NameFlamekut Profiles (U.K.) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration2 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 NameOwnareakids Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment DurationResigned 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 NameAlgrove Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration5 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 NameMorgan House Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (same day as company formation)
Appointment Duration4 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 NameConstruction Training Services (U.K.) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration6 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 NameSkippy Coatings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment Duration2 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 NameBains Herbert Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2004 (same day as company formation)
Appointment Duration1 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 NameZeta Designs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment Duration1 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 Name8TH Day (U.K.) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment Duration1 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 NameC. Law Utilities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (same day as company formation)
Appointment Duration1 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 NameWolverhampton Salerooms Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment DurationResigned 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 NameEvolve Custom Install Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (same day as company formation)
Appointment Duration1 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 NameC. Morgan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment Duration6 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 NameInnovatv Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment Duration1 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 NameThe Square Card Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment DurationResigned 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 NameKnights Cort Bottling Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration2 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 NamePorterfield Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2004 (same day as company formation)
Appointment Duration2 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 NameDesign Planning Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2004 (same day as company formation)
Appointment Duration1 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 NameD P Images Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration1 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 NameTSP Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment DurationResigned 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 NameRYDA Safety & Electrical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2004 (same day as company formation)
Appointment Duration2 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 NameBeatties Card Handling Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2004 (same day as company formation)
Appointment Duration1 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 NameRobairs Unisex Hair Studio Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned 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 NameIAN Collier Demolition Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration3 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 NameKBF8 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment Duration7 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 NameMayswood Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment Duration3 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 NamePorcelain Acquisition Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment Duration4 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 NameMaidenbridge Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment Duration1 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 NameKBF (U.K.) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameJCM Dry Cleaners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameMake Your Own Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment Duration1 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 NameMake Your Own Number Plates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment Duration1 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 NameCar Reg U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration1 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 NameHarvey Bryant Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameLift & Lock Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration2 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 NameCapital Asset Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameCapital Investment Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameG & G Commercial Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2005 (same day as company formation)
Appointment Duration1 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 NameLifestyle Gifts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment Duration1 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 NameMayswood Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameJEF 1 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment Duration2 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 NameEvent Design Logistics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration2 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 NameVisions Photography Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration2 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 NameTurn Air Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment Duration1 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 NameArrow Vehicle Logistics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration1 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 NameCollwits Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameArdevan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration6 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 Name2012 London Games Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration1 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 NameThoughts At Trentham Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment Duration5 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 NameManforce Property Maintenance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment Duration1 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 NamePortwell Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment Duration4 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 NamePride Imports Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment Duration3 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 NameFast Fire Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment Duration2 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 NamePride International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment Duration2 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 NameR. C. Consulting (Stone) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameAsiadirect Exhibitions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment Duration2 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 NameTotal Cladding Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 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 NameMayswood Promotions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameHoc Union Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment Duration2 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 NameWest Coatings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 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 NamePorterfield Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment Duration3 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 NameCentral Machinery Installations Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment Duration3 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 NameA1 Brands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration5 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 NameHamfield Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment Duration3 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 NameChartwest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameCwt Bars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameJohn R. Fuller Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration6 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 NameGeneral Logistics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment Duration3 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 NameMidland U.K. Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameSupreme Bathrooms & Kitchens Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameSAFY Medical Supplies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameA. R. Developments (North West) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment Duration1 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 NameU.K. Property Investment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment Duration2 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 NameLinens 2 Go Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment Duration1 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 NameCastle Wholesale Suites Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment Duration3 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 NameCHX Express Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment Duration1 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 NameEvolved Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment Duration1 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 NameA. J. C. (West Midlands) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration2 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 NamePADD Superior Gardens Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameKernow Sausage Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration3 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 NameIndustrial & Electrical Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment Duration1 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 NameESAS 2012 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameLlanfihangel Garage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment Duration2 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 NameEASI Car Lease Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration2 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 NameLeasa Car Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration2 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 NameTPT Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration3 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 NameSandbrook Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration3 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 NameShahi Mahal (U.K.) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned 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 Name8TH Day United Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment Duration2 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 NameHome Trendz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameAztec Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment Duration1 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 NameOils UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 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 NameG & M Motors (U.K.) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration2 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 NamePorterman Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment Duration3 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 NameAlma Bodyshop Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment Duration1 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 NameKHS Engineering Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment Duration2 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 NameTPGD Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameMayfair Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment Duration3 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 NameShapla Tandoori Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (same day as company formation)
Appointment Duration3 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 NameLake View Day Nursery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (same day as company formation)
Appointment Duration2 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 NameKaala Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (same day as company formation)
Appointment Duration4 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 NameChampagne Chauffeuring Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameInfinity Business Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2006 (same day as company formation)
Appointment Duration1 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 NameA & J Burton Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment Duration1 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 NamePlantation Home Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment Duration1 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 NamePure Saxonfields Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment Duration1 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 NamePorterfield Financial Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameStunts International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment Duration3 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 NameJBM Food Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameRural Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment Duration2 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 NameLowbridge Creative Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration1 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 NameEasy Tropicals Retail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration6 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 NameProperty Matters Overseas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameSwanards Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment Duration1 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 NameD & P Timber Buildings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment Duration2 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 NameHenley Leisure Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment Duration1 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 NameHiggs Timber Supplies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment Duration1 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 NameDenmore Homes 2006 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameHit The Monkey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment Duration3 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 NameCheswell Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment Duration4 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 NameAlderstone Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameWaterside Assets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameT.L.S. Dry Cleaners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameButlers Specialist Dry Cleaners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned 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 NamePosh Wash Laundry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameJDW Automotive Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment Duration2 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 NameSpencer Abbott Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment Duration3 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 NameBarton Minty Health & Safety Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (same day as company formation)
Appointment Duration2 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 NameStaffordshire Timber Buildings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment Duration1 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 NameARB Fruiterers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment Duration2 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 NameSteeltrade (U.K.) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment Duration1 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 NameMoorfoot Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment Duration2 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 NameChurch Court Property Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment Duration5 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 NameLoan Advisory Bureau Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameConnect Insurance Brokers (Birmingham) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameDarlaston Town Football Club Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment Duration2 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 NameMillfields Way Private Drainage Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameTEME Valley Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameRCM Services U.K. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameTower Estates Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameASC Logistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameFurniture Containers Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameTM Media (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment Duration2 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 NameTouchwood W.D.S. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2007 (same day as company formation)
Appointment Duration3 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 NameLime Tree  11     Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameZebaish Clothing   Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment Duration3 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 NamePanorama Windows (1971) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment Duration1 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 NameCarol Cole Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2007 (same day as company formation)
Appointment Duration1 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 NameP A H  Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2007 (same day as company formation)
Appointment DurationResigned 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 NamePedigree Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment DurationResigned 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 Name12 George Street Wolverhampton Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameMs Property (UK)  Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameDam Mill Property Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameJ.N.C. Poultry Products  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment Duration5 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 NameAssist Financial Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment Duration3 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 NameFile Delivery Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameI - Central Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2008 (same day as company formation)
Appointment Duration1 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 NameChampagne Chauffeuring (U.K.) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2008 (same day as company formation)
Appointment Duration1 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 NameHorace Hoskins & Sons Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameS. C. Electrical (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (same day as company formation)
Appointment Duration4 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 NameShift Point Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment Duration1 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 NamePullman Property Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2008 (same day as company formation)
Appointment Duration3 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 NameLas Vegas Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2008 (same day as company formation)
Appointment Duration3 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 NameCamp Nibble Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2008 (same day as company formation)
Appointment Duration1 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 NameFaraday Asset Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameAmherst Home Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameConservatory Makeover Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2008 (same day as company formation)
Appointment Duration3 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 NameFarndale Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2008 (same day as company formation)
Appointment Duration1 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 NamePLAS Efail Property Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2008 (same day as company formation)
Appointment DurationResigned 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 NameThe Banahan Tennant Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (same day as company formation)
Appointment Duration2 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 NameConnect Financial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2008 (same day as company formation)
Appointment DurationResigned 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 NameFentech 2008 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (same day as company formation)
Appointment DurationResigned 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 NamePearl International Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (same day as company formation)
Appointment Duration2 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 NameP & P Enterprise Inns Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2008 (same day as company formation)
Appointment DurationResigned 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 NameDenmore Design & Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment Duration3 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 NameThoughts At Stone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameSheet Tech 2009 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameSt Metal Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameWingate Wolverhampton
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameThornton Law Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameTerry Osborne Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned 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 NameActive Skips Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameJ J Herring Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration1 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 NameDirect Media Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameBeeches And Oaktrees Tenant Management Organisation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Retail Interiors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration5 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 NameFairytales Day Nursery Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment Duration1 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 NameTextxs Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2005 (same day as company formation)
Appointment Duration1 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 NameAce Martial Arts Academy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing