British – Born 47 years ago (May 1977)
Company Name | Larchwell Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20a Bushey Hall Road Bushey Herts WD23 2ED |
Company Name | Teamgenie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | F & F Promotional Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Edward House King Edward Street Hucknall Nottingham NG15 7JR |
Company Name | Mayfair Gardens Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Company Name | Clarkson Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Oakley Road Rossendale Lancashire BB4 6RB |
Company Name | Lady M's Training Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
Company Name | Natascha Dartnall Studios Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Court House Court Lane West Meon Petersfield GU32 1JG |
Company Name | Hospitality Times Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brayford Square London E1 0SG |
Company Name | Vanilla Sky London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | A D Brown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Hinksey Court Church Way Oxford OX2 9SX |
Company Name | Houndhill Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
Company Name | Classiq Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Oakland Avenue Leicester LE4 7SF |
Company Name | Cafrejosan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Anglesey Retail Training Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wow Training 15a London Road Community Centre Holyhead Gwynedd LL65 2NE Wales |
Company Name | Scofish Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Trienergy Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH |
Company Name | Milkylane (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 209 Deepdale Road Preston PR1 6LJ |
Company Name | Fairway Properties (North East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Brendon Close Roadwater Watchet Somerset TA23 0RG |
Company Name | Nitin Anand Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1c Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR |
Company Name | Cytology Partner Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | G Taylor Physiotherapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Lights Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Old Skye Bridge Service Station Kyleakin Isle Of Skye IV41 8PQ Scotland |
Company Name | Tanners Specialised Vehicle Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Whittle Road Leckwith Industrial Estate Cardiff CF11 8AT Wales |
Company Name | Leapshift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/- Sable International, 5th Floor 18 St. Swithin'S Lane London EC4N 8AD |
Company Name | Anglian Hearing Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kite Lodge 45a The Hills Reedham Norwich Norfolk NR13 3AR |
Company Name | Showtime Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Brian Gallagher Gardening And Landscaping Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | SYRA Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Cloudtec (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD |
Company Name | Cre8Ive Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Melbourne Close Banbury OX16 9UQ |
Company Name | SMD Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS |
Company Name | Wand Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4, The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Company Name | Arden Properties (Gloucestershire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Ashchurch Road Tewkesbury Gloucestershire GL20 8DP Wales |
Company Name | Carpet Choice (Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Masonic Building 9 Mill Street Sutton Coldfield West Midlands B72 1TJ |
Company Name | 44 Trafalgar Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 The Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT |
Company Name | Barrie Scully Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | CSS Companies Security Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Waddicar Lane Melling Liverpool L31 1DU |
Company Name | ICB Services (IW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address April Cottage 32 Littlestairs Road Shanklin PO37 6HS |
Company Name | Works 57 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Company Name | Stonelands Spring Water Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Shoreditch Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 4, Second Floor 200 London Road Southend-On-Sea Essex SS1 1PJ |
Company Name | Jab Subsea Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Company Name | Latchingdon Sessional Pre-School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Wilde & Sons Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Cotswold Stone Floor Cleaners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Limes Frome Avenue Stroud Gloucestershire GL5 3JZ Wales |
Company Name | Tunny Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Willoughby & Smets Accountants Limited Suite 14, 548-550 Elder House Elder Gate Milton Keynes MK9 1LR |
Company Name | Barry Richard Brown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Brookville Road London SW6 7BH |
Company Name | Red Box Business Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8, Herons Court Whitworth Avenue Hinckley Leicestershire LE10 0DA |
Company Name | How Do I Find My Pension Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Adam Gray Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Queensgate House 48 Queen Street Exeter EX4 3SR |
Company Name | T.S. Clark & Co Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Non Stanford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 London Road Ipswich Suffolk IP1 2HA |
Company Name | David McNamee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 London Road Ipswich Suffolk IP1 2HA |
Company Name | RDW Engineering (LSA) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 St. Peters Place Fleetwood Lancashire FY7 6EB |
Company Name | Cumbria Boiler Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 170 Park Lane Whitefield Manchester M45 7PX |
Company Name | Enigma Design Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Cricketers Close Harrietsham Maidstone Kent ME17 1JQ |
Company Name | Ben Smith Architecture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | CC33 Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | DJ Stenstrom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | One Life Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Harrington Croft West Bromwich West Midlands B71 3RJ |
Company Name | Oak Outdoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tyn Y Coed Cefn St. Asaph Denbighshire LL17 0HE Wales |
Company Name | Arm Education Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Saraband Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Red Sky Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Victoria Road Wargrave Reading Berkshire RG10 8AD |
Company Name | Bury Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4b Boldero Road Bury St. Edmunds Suffolk IP32 7BS |
Company Name | Tread To Thread Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Gorseinon Tyre & Service Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Glanymor Park Drive Loughor Swansea SA4 6UQ Wales |
Company Name | Bell And Roue Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Northfields Prospect London SW18 1PE |
Company Name | Intermar Steel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Perpetual Motion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | Jam Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE |
Company Name | Core Business Solutions Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | Wonderful Life Phbs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL |
Company Name | Ana Barreto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Gainsboro Gardens Greenford UB6 0JG |
Company Name | Precision Staff Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Cornwall - Newlyn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | A R Inwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | TIVO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Upper St. Marys Road Smethwick B67 5JR |
Company Name | Parkgate Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Roe Cross Green Roe Cross Road Mottram Hyde SK14 6SD |
Company Name | Grovewhite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Brookside Drive Salford M7 4NP |
Company Name | Aim Capital Flair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hazelford Slades Orchard Horton Ilminster Somerset TA19 9SQ |
Company Name | H & N Formwork Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Company Name | Frith Blake Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 High Street Watton Norfolk IP25 6AE |
Company Name | Arise Pharma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD |
Company Name | RKB Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Georges Restaurant 17-21 Barton Road Worsley Manchester M28 2PD |
Company Name | NEOM Travel & Tourism Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | Am Creative Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite F 1 -3 Canfield Place London NW6 3BT |
Company Name | Asymmetrica Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 212 St. Ann'S Hill London SW18 2RU |
Company Name | Susan J Filson Physiotherapy Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Company Name | White Wolf Facilitative Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Merton Park Parade Kingston Road, Wimbledon London SW19 3NT |
Company Name | S Gangar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 South Parade Sutton Coldfield West Midlands B72 1QY |
Company Name | Raising Generations Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2a Gosterwood Street London SE8 5NX |
Company Name | My Spine Chiropractic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Chatsworth Road Pudsey West Yorkshire LS28 8JX |
Company Name | DSR Furnishings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 281 Ballards Lane North Finchley London N12 8NR |
Company Name | The Diet Hut Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Active Sports Nutrition Albert Works Albert Street Huddersfield HD1 3QG |
Company Name | Westdean Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Rodney Street Liverpool L1 9ER |
Company Name | Paul Butcher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | IAN Jones Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | Islandwide Doggie Daycare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | T.M. West & Son (Contracts) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 73 Wrest House Wrest Park Silsoe MK45 4HR |
Company Name | Ravengold Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor Silverstream House 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1t 6eb W1T 6EB |
Company Name | Jones Auto Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | The Codery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Bluerow Lettings Manchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 116 Duke Street Liverpool L1 5JW |
Company Name | Srm's Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chilterns Chilterns East Hanningfield Road Chelmsford Essex CM2 7TQ |
Company Name | Precision Consulting (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS Wales |
Company Name | SNUK (Safety Netters Uk) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Company Name | Battery Technologies UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Princess Close Keynsham Bristol BS31 2NG |
Company Name | Charles Parker Bennett & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Plungington Road Preston PR1 7EP |
Company Name | Lost Industry Brewing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lloyd Chambers 139 Carlton Road Worksop S81 7AD |
Company Name | 34 Charlotte Road Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | 132-136 St John Street Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | TRA Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Cashmore Drive Hindley Wigan Lancashire WN2 3JJ |
Company Name | Henderson & Harrison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 22 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU |
Company Name | Bara Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
Company Name | JTMR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | SOTA Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1a New Pudsey Square Bradford Road Leeds LS28 6PX |
Company Name | Laraz Control Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | 44 Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Walmer Way Kingsmead Milton Keynes MK4 4LJ |
Company Name | C K Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Sj Soar Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 235 Khan House Foxhall Road Ipswich Suffolk IP3 8LF |
Company Name | G M Components Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Business And Technology Centre Bessemer Drive Stevenage SG1 2DX |
Company Name | DAW Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Linketty Lane West Plymouth PL3 5RY |
Company Name | CPI Attero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | T Geldart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP |
Company Name | Ajives Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Heaton Drive Eldwick Bingley BD16 3DN |
Company Name | Ameena Kara Callender Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1c Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR |
Company Name | Atlantic & Pacific Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Scarborough Street Dewsbury West Yorkshire WF12 9AY |
Company Name | Big Boot Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Wilmslow Road Cheadle Stockport SK8 1DR |
Company Name | Calverley Mot & Service Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10 Ravenscliffe Mills Ravenscliffe Road Calverley Pudsey West Yorkshire LS28 5RZ |
Company Name | Boogie Mites Community Projects Cic |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Gold Windscreens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Advocate Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 South Grange Clyst Heath Exeter Devon EX2 7EY |
Company Name | Skyline Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 London Road St. Albans Hertfordshire AL1 1LR |
Company Name | Frame To Film Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 St Catherine'S Court Church Lane Bedminster Bristol BS3 4NJ |
Company Name | Frimley Road (Management) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Mixten Services Ltd 377 - 399 London Road Camberley Surrey GU15 3HL |
Company Name | Otley Bid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Christopher Little & Co. 75 Bondgate Otley West Yorkshire LS21 3AB |
Company Name | Express Cartons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Manchetts Store Heath Road Warboys Huntingdon Cambridgeshire PE28 2UU |
Company Name | L Perry Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 266 Eaton Road West Derby Liverpool L12 2AN |
Company Name | Triple R (Neath) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Alfred Street Neath West Glamorgan SA11 1EF Wales |
Company Name | Amanda Loverseed Illustrations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 The Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT |
Company Name | Helen Harrison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olive House 2 Wickham Grove Gotherington Cheltenham Gloucestershire GL52 9EB Wales |
Company Name | Capital Property & Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | AJM Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Company Name | Alema Hair & Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 354 Warrington Road Abram Wigan WN2 5XA |
Company Name | Anthony Redmile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address PO Box 275 Royal Mail Newport Delivery Office Newport Isle Of Wight PO30 5AN |
Company Name | Creative & Visual Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Eleanor Road Prenton CH43 7QN Wales |
Company Name | Kerryhill Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19a Craven Road London W2 3BP |
Company Name | Kenningford Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Gledwood Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Gledwood Gardens Hayes Middlesex UB4 0AU |
Company Name | Langstone Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20a Bushey Hall Road Bushey WD23 2ED |
Company Name | Peppleton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Infomax Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Darnley House 76a Darnley Road Gravesend Kent DA11 0SE |
Company Name | A1 Driveways & Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
Company Name | Swanley Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89 Ravensdale Road London N16 6TH |
Company Name | Valleyhall Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office Suite 1 The Wellbeing Centre 2 Briggate Elland HX5 9DP |
Company Name | EOPS (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76a Ganstead Lane Bilton Kingston Upon Hull East Yorkshire HU11 4BA |
Company Name | Victor Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Southwell Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Moundgold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Lovemerry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Grange Grange Lane Covenham Louth Lincolnshire LN11 0PD |
Company Name | Sky Kitchen (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Taysfield Road Birmingham B31 1JT |
Company Name | Lexton Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Data House 43-45 Stamford Hill London N16 5SR |
Company Name | De Villiers Corporate Advisory Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Burnt Oak Broadway Middlesex Edgware HA8 5EH |
Company Name | SLS Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Station Street Bedlington Northumberland NE22 7JN |
Company Name | Head Forth (North East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 15 Earlsway Trade Park Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
Company Name | Clementine Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | HG Accounting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Walton Road Tonbridge Kent TN10 4EE |
Company Name | Monkeynatra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | R Townley Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88 Holmes Chapel Road Congleton CW12 4NX |
Company Name | Venture Properties (Durham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Duke Street Darlington County Durham DL3 7SD |
Company Name | D.W.M. Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Winery Lilwell Farm Loddiswell Kingsbridge TQ7 4EF |
Company Name | Access-Able (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 515 Chadwick House Birchwood Park Warrington WA3 6AE |
Company Name | Alton Bridge Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alton Bridge Hotel Station Road Alton Stoke-On-Trent Staffordshire ST10 4BX |
Company Name | Ultimate Space Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Terminal House Station Approach Shepperton TW17 8AS |
Company Name | Happy Tots Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Worldwide Apartments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Matrix Business Centre Highview House 167 Station Road Edgware Middlesex HA8 7JU |
Company Name | Groom Estates ( Berkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham RG19 3JG |
Company Name | BLOK Design Build Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wd4 9jb 11 Chipperfield Road Kings Langley WD4 9JB |
Company Name | Tooba Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 High Ash Avenue Leeds LS17 8RS |
Company Name | GTG Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Pit Wood Drive Yarm TS15 9FT |
Company Name | Forte Greencraft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Fundcalibre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St James Hall Moore Park Road London SW6 2JS |
Company Name | CC33 Fs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Portergate 257 Ecclesall Road Sheffield S11 8NX |
Company Name | Accounts & Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Mactec Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 The Willows Bedlington Northumberland NE22 7DT |
Company Name | Kiddy Academy Wavertree Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Wellington Road Wavertree Liverpool L15 4LE |
Company Name | Texcel Industrial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkside Works Thames Road Crayford Kent DA1 4SB |
Company Name | Morris Optical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | NEIL Partington Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 The Avenue Leigh Lancashire WN7 1HR |
Company Name | Machzikei Hadass Community Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Northumberland Street Salford M7 4RP |
Company Name | Fresh Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pickwick Bunces Lane Burghfield Common Reading Berks RG7 3DL |
Company Name | The Lodge Farm (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dane John Works Gordon Road Canterbury CT1 3PP |
Company Name | Alpha Garages Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 New Lane Eccles Manchester M30 7JW |
Company Name | BEA & Co Agency (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN |
Company Name | West Lakes Squirrel Initiative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Seaton Road Seaton Workington Cumbria CA14 1DZ |
Company Name | AMD Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Big Agility Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Little Norton Lane Sheffield S8 8GB |
Company Name | Kehal Munkatch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, 94 Stamford Hill London N16 6XS |
Company Name | Irwell Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Counting House, 4a Moss Lane Swinton Manchester M27 9SA |
Company Name | Petches Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Petches Farm House Lombard Street Finchingfield Braintree Essex CM7 4LH |
Company Name | Byass Plant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | DTY (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Wakehurst Road Eastbourne East Sussex BN22 7FL |
Company Name | MT Catheter Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10a Worcester Six Business Park Clayfield Road Worcester WR4 0AE |
Company Name | Regius Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 337 Holdenhurst Road Bournemouth BH8 8BT |
Company Name | 77 Leander Road Property Management Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 222 Green Lane London SW16 3BL |
Company Name | Swede-Smile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Glenthorne Road London W6 0LP |
Company Name | Dart Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Company Name | Nice & Safe Driving Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Kenwyn Road Dartford DA1 2TH |
Company Name | Builder (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Eardley Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Dc Electrical (Northwest) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Dolphin Square Dry Cleaners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Kl Tech Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Cundall Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bede House 3 Belmont Business Park Durham DH1 1TW |
Company Name | Toursfortips Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 Nunnery Lane York YO23 1AH |
Company Name | McKenna's Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Browning Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | AA Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Priory Close Denham Uxbridge UB9 5AU |
Company Name | SOTA Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 & 9 Northern Galleries Fort Fareham Business Park Fareham Hampshire PO14 1AH |
Company Name | Kg Coley Park Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Wensley Road Reading RG1 6DJ |
Company Name | Ideal Procurement Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 5 months (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16th Floor 12-16 Addiscombe Road Croydon CR0 0XT |
Company Name | Otterhall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Saltash Assets (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Yetmay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7-9 Macon Court Crewe Cheshire CW1 6EA |
Company Name | Ironman Bodybuilding Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Calder Street Ashton Preston Lancashire PR2 1BD |
Company Name | Ellon Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Mansfield Assets (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Westmore Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Property Renovators (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Andrew Carr Farm Oughtibridge Lane Grenoside Sheffield S35 8QD |
Company Name | Capital Jls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32b Niddrie Marischal Road Edinburgh EH16 4LF Scotland |
Company Name | Manorthorn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Deer Park Farm Unit 9 Knowle Lane Horton Heath Eastleigh SO50 7DZ |
Company Name | Comfort Care Homes (Glan Yr Afon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Wood Street Stratford Upon Avon Warwickshire CV37 6JG |
Company Name | Comfort Care Homes (Bryn Illtyd) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Wood Street Stratford Upon Avon Warwickshire CV37 6JG |
Company Name | Comfort Care Homes (Danygraig) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Danygraig Nursing Home Quantock Drive Newport NP19 9DF Wales |
Company Name | Mansfield Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Automatic Door Installation Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Cranborne Gardens Crowborough East Sussex TN6 1FA |
Company Name | Mill Motors Trade Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Station Road Langley Mill Nottingham NG16 4AB |
Company Name | The Silly Goose Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | WEBB Daniels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brightgate Way Trafford Park Stretford Manchester M32 0TB |
Company Name | Masterman Financial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Station Street Bedlington Northumberland NE22 7JN |
Company Name | Cooper Locums Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61-63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | Flowworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 Buchanan Gardens London NW10 5AB |
Company Name | Tony Stunt Creative Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Sadera Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
Company Name | Kaldani Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98 Junction Road Stockton-On-Tees Cleveland TS20 1QB |
Company Name | Red Kite Yurts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tunnel 9-10 Tunnel 9-10 Keltie Bridge Mushroom Farm Callander FK17 8LQ Scotland |
Company Name | Ps Manor Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Nottage Agriculture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mha Macintyre Hudson Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Matchpoint (North West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 161 Park Lane Macclesfield Cheshire SK11 6UB |
Company Name | Ice 14 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS Wales |
Company Name | Herkofy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Douglas Park Atherton Manchester M46 9EE |
Company Name | Urban Hair (Boroughbridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Horsefair Boroughbridge York YO51 9AA |
Company Name | Karat 22 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | Fragilistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2a Lancaster Business Park Main Road, East Kirkby Spilsby PE23 4BH |
Company Name | Lorenc Cupi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Drawing Design Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Company Name | Combicat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horseshoe Cottage 95 Pattison Lane Woolstone Milton Keynes MK15 0BN |
Company Name | Mr And Mrs Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brook House Kings Mill Lane Painswick Stroud Gloucestershire GL6 6RT Wales |
Company Name | J Price Roofing Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 207 Hadley Park Road Leegomery Telford TF1 6QG |
Company Name | Cg Site Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Minith Road Coseley West Midlands WV14 8YN |
Company Name | Parkx Innovative Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Melrose Road Galashiels Selkirkshire TD1 2AT Scotland |
Company Name | Hommix UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | We Plumb 247 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 112 Craig Road Stockport Cheshire SK4 2BN |
Company Name | E.S.Hartley (Camper Conversions) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | North West Safety Deck Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Whitemoss Avenue Blackpool Lancs FY3 8QA |
Company Name | Moorland Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Marketing 24.7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Greystone Avenue Manchester M21 7RP |
Company Name | KARL Hattotuwa Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 St Peter Street Tiverton Devon EX16 6NR |
Company Name | Arnold Homes (Tring) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX |
Company Name | PJR Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Park View Close Rossendale Lancashire BB4 8SZ |
Company Name | The Waterfalls Parlour Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69a Warren Drive Wallasey Merseyside CH45 0JP Wales |
Company Name | BRC Electrics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | M.A.C. Services & Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address M A C House 89 Marsh Street North Stoke-On-Trent ST1 5HN |
Company Name | Susan J Filson Body Needs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Company Name | Blackmoor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE |
Company Name | J3C Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU |
Company Name | L E Floors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Paul O'Shea Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Airport House Purley Way Croydon CR0 0XZ |
Company Name | Wajak Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Rising Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Goddard Close Shepperton Middlesex TW17 0QL |
Company Name | Thinkwild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Tj Medix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Westbourne Grove Garforth Leeds LS25 1DF |
Company Name | Sustainable Product Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Heritage Park Tavistock Devon PL19 0BY |
Company Name | Horse & House (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | Martin Berridge Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Fio's Property Portfolio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 2 Yorkton Street London E2 8NH |
Company Name | Countryside Plants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Partney Garden Centre Sausthorpe Road Partney Spilsby Lincolnshire PE23 4JJ |
Company Name | Opsimathy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Bailey Brook Drive Langley Mill Nottingham NG16 4FU |
Company Name | Annies Ironing Parlour Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Kings Road London E4 7JE |
Company Name | Quantax Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Astonia Associates Ltd The Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX |
Company Name | Compass Complete Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Inn Newcastle Road Betchton Sandbach Cheshire CW11 2TG |
Company Name | SCR Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Houlsyke Close, Tunstall, Sunderland 12 Houlsyke Close Tunstall Sunderland Tyne And Wear SR3 2YE |
Company Name | Lea Investments |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Company Name | HMSA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | E-Pilot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Longmoor Farm Buildings Cranbury Park Otterbourne Winchester SO21 2RH |
Company Name | Global Motion Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Company Name | Investment Research Expert Witness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ashmount House 6 St. Johns Road New Milton Hampshire BH25 5SB |
Company Name | Just Content Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 209 Lakes Innovation Centre Lakes Road Braintree CM7 3AN |
Company Name | JNF Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Blue Pig Cottage Elmer Street North Grantham Lincs NG31 6RE |
Company Name | Paul Feven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Gordon Avenue Twickenham TW1 1NQ |
Company Name | Cst Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | AMC Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1c Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR |
Company Name | CAO Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP |
Company Name | Falcon Hampton Court Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 41 Hampton Court Road East Molesey KT8 9BY |
Company Name | Winsor Houses Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Jaywell Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House 1040 Tax Solutions George Street Manchester M25 9WS |
Company Name | Dunthorpe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | L D Mechanical Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
Company Name | Eurostone Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Castlewood Road London N16 6DW |
Company Name | Ghazanfar Locums Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Seftons 135 - 143 Union Street Oldham OL1 1TE |
Company Name | Falcona Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Company Name | Whistler Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Corbets Tey Road Upminster Essex RM14 2AP |
Company Name | Skyhigh Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 379 Bury New Road Whitefield Manchester M45 7SU |
Company Name | Denmore Industrial No 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Oldbury Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Hindleberry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Coolwhite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Enderbay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whitfield Service Station Limited Sandwich Road Whitfield Dover Kent CT16 3LF |
Company Name | Racing And Equestrian Management ( Europe) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | HMSA Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | The Real Pizza Company (Copthorne) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 11 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QU |
Company Name | Dodge The Draft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Hughes & Co. Unit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP |
Company Name | Tasty Cuisine North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pargates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Junction Pets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | Broadway Quality Meat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Sonny Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street Macclesfield SK11 6SS |
Company Name | Severed Ties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Tithe Close Witham Essex CM8 2HN |
Company Name | Merriday Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | O D Floors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Spartan House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Weld Parade Southport PR8 2DT |
Company Name | Matrix Legal & Forensic Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Broomfield House Harper'S Hill Northlew EX20 3NR |
Company Name | 888 IT Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Porters Croft Harborne Birmingham B17 8RU |
Company Name | Properoof Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Coding With Algos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS |
Company Name | Streetly Telecom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St James House 65 Mere Green Road Four Oaks, Sutton Coldfield B75 5BY |
Company Name | Shezzaans Restaurant Bfd Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 508 Halifax Road Bradford West Yorkshire BD6 2LH |
Company Name | Shezzaans Restaurant Leeds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66-68 Galloway Lane Pudsey West Yorkshire LS28 8LE |
Company Name | Family Shopper Pontardulais Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27/29 St. Teilo Street Pontarddulais Swansea SA4 8SZ Wales |
Company Name | Trichocare Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Company Name | Astor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Long Acre Court Pannal Harrogate HG3 1RH |
Company Name | Houndskull Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Al Jeesr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Spirit House 8 High Street West Molesey Surrey KT8 2NA |
Company Name | Newturn Cnc Machining Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Liberty Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SY |
Company Name | GT One Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Trafalgar Works 50 Station Road Chertsey Surrey KT16 8BN |
Company Name | Green Oak Financial Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32a East Street St. Ives Cambridgeshire PE27 5PD |
Company Name | S Goldman Ifa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Jason Cheng Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 150-152 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Company Name | Henmay Dex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Taylor Made Pvcu Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sterling Offices 60 Midland Road Wellingborough Northants NN8 1LU |
Company Name | Welnved Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Grasmere Road Chester Le Street DH2 3DL |
Company Name | Hungerstone Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hungerstone Court Hungerstone Allensmore Hereford HR2 9BE Wales |
Company Name | Edwards Commercial Cleaning (North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 20, John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Company Name | Pingle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ossington Chambers 6/8 Castle Gate Newark NG24 1AX |
Company Name | Lakeside Travel Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Holly Lodge Beck Lane Bingley BD16 4DD |
Company Name | Dorset Mechanical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Old Orchard Cottage Pound Road Thornford Sherborne DT9 6QB |
Company Name | VJS Property Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lovedale Shore Road Kilcreggan Helensburgh Dunbartonshire G84 0HN Scotland |
Company Name | Hampstead Ortho (Finchley) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Ground Floor 220 The Vale London NW11 8SR |
Company Name | Jamworks Dale Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 & 82 Great George Street Liverpool L1 5FF |
Company Name | J & S Bavetta Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Valcura Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Sandbourne Home (Dorset) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104b, Alum House Discovery Court Business Centre Wallisdown Road Poole BH12 5AG |
Company Name | Fallstreak Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Company Name | HMSA Corporate Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | Jaime Hibbert Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Henridding Farm Clay Lake Endon Stoke-On-Trent ST9 9DF |
Company Name | New Era Developments And Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Longfield Park Shaw Oldham OL2 7BU |
Company Name | Goldband Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
Company Name | Legal Costing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Woodcock Hill Harrow HA3 0JF |
Company Name | Northway Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Stanhope Grove Beckenham Kent BR3 3JB |
Company Name | Usherhall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104 Moundfield Road Stamford Hill London N16 6TB |
Company Name | Cluebo Search Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20a Bushey Hall Road Bushey Hertfordshire WD23 2ED |
Company Name | Underglade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12-20 Baron Street London N1 9LL |
Company Name | Umar193 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Princeville Street Bradford West Yorkshire BD7 2AG |
Company Name | Positive About Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | PHIL Scovell Carpentry & Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-13 High Street Wells Somerset BA5 2AA |
Company Name | Bella Management Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Cranborne Crescent Potters Bar EN6 3AG |
Company Name | Mansfield Property Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mansfield House 2 Park Road Dartford Kent DA1 1SL |
Company Name | Excel Services (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor North Westgate House The High Harlow CM20 1YS |
Company Name | Turbo Precision Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | G Wiltshire Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank PO38 3AF |
Company Name | J V Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Cult Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Wyndham Avenue Bradford BD2 1EJ |
Company Name | Benassi & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 146-147 Grainger Market Newcastle Upon Tyne NE1 5QW |
Company Name | The Number Cloud (TNC) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Infirmary Street Leeds LS1 2JP |
Company Name | Saint Salons (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE |
Company Name | Plats Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Beautic Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Martin Heller & Co 5 North End Road London NW11 7RJ |
Company Name | PADD Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Cheltenham Parade Harrogate HG1 1DD |
Company Name | Newbury Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 112 43 Bedford Street London WC2E 9HA |
Company Name | All Seasons Southern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit F1 Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS |
Company Name | Interstor Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Safety Pat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Berkshire Drive Congleton Cheshire CW12 1SB |
Company Name | Vale Aggregates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Blayney Accountancy Limited 42 Holton Road Barry Vale Of Glamorgan CF63 4HD Wales |
Company Name | Heaths Cleaning Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Southend Road Grays Essex RM17 5NL |
Company Name | Collingwood Court Freehold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management Ltd 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | Bicester Hand Car Wash Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 149 Ryeland Road Duston Northampton NN5 6XJ |
Company Name | Munnelly Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 High Street Brackley Northamptonshire NN13 7DH |
Company Name | Cedar Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Stephens Road London E15 3JJ |
Company Name | Loving Vincent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20, Hope Street Yard Hope Street Cambridge CB1 3NA |
Company Name | BANA Vaid & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Marlborough Parade Uxbridge Road Hillingdon Middlesex UB10 0LR |
Company Name | Melody Road Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Clevedon Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Leigh Osborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Leap29 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bolin House Riverside Park Bollin Walk Wilmslow Cheshire SK9 1DP |
Company Name | Artfell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Apers Avenue Woking Surrey GU22 9NB |
Company Name | Canwestern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Holland Street Blackburn BB1 8BX |
Company Name | HW Alarms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Kenyon Business Park Pilkington Street Bolton Lancashire BL3 6HL |
Company Name | A C Green (Builder) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Thorpedene Ave Hullbridge Essex SS5 6JA |
Company Name | RBC Agri Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Burdon Way Stokesley Business Park Stokesley North Yorkshire TS9 5PY |
Company Name | Implentis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61-63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | Waltham Abbey Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Alis Accountax, Suite 1, First Floor 81 Old Church Road London E4 6ST |
Company Name | J&K Stainless Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3PH |
Company Name | Rightwork Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Heathland Road London N16 5NH |
Company Name | Capital Land (EDA) Swindon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 144-146 King'S Cross Road London WC1X 9DU |
Company Name | MSK Analytics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Springwood Way Macclesfield SK10 2GW |
Company Name | A.S.L. Hida Valeting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Company Name | Blakewood Properties (No.2) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Eccleston Place, Park Street Salford M7 4NH |
Company Name | Artypotz Ceramics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS |
Company Name | Blakewood Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Eccleston Place, Park Street Salford M7 4NH |
Company Name | Beachside Caravan Park (Lincs) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Occupation Lane Anderby Creek Skegness Lincolnshire PE24 5XP |
Company Name | Holywell Convenience Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Laguna Beach Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Terminal House Station Approach Shepperton TW17 8AS |
Company Name | Aequitas Search Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Station Road Bovey Tracey Devon TQ13 9AL |
Company Name | Vivace Arts Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Cheshire Cheese Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Siamease (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Faulkner Street Manchester M1 4FH |
Company Name | Bitcoin Advisor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30a High Street Stony Stratford Milton Keynes Bucks MK11 1AF |
Company Name | City Smiles Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 209 Terregles Avenue Glasgow G41 4EE Scotland |
Company Name | Ms Transmissions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Bond Street Wakefield WF1 2QP |
Company Name | Kaiser Chiefs Recordings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Basing Hill Golders Green London NW11 8TH |
Company Name | Swarbrick Stirling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Multicharge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Links Energy & Investment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Nash Road London SE4 2QH |
Company Name | Highworth Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 126 Gladesmore Road London N15 6TH |
Company Name | Refoveo Aesthetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 229 Cleveland Way Stevenage Hertfordshire SG1 6BX |
Company Name | Arc Health & Safety Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Glenbrook Cotgrave Nottingham NG12 3LY |
Company Name | Manstone Developers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Bouverie Road West Folkestone CT20 2SZ |
Company Name | Condor Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Devonhall Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Overlea Road London E5 9BG |
Company Name | Sarig Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 The Vale London NW11 8SG |
Company Name | Newline Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Cheshire Pointing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Jodrell Bank Cottages Jodrell Bank Lower Withington Macclesfield Cheshire SK11 9DJ |
Company Name | Bluecharge Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | George Barnsdale Franchising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 High Street Donington Spalding Lincolnshire PE11 4TA |
Company Name | Citywall Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Mowbray Road Edgware HA8 8JL |
Company Name | Longwell Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Flipping Good Pubs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Tucan Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Beech Grove Maltby Middlesbrough Cleveland TS8 0BL |
Company Name | Elton Murphy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Katherine Road Land Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Poplars Upper Whiston Whiston Rotherham South Yorkshire S60 4NG |
Company Name | Allsorts Discounts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Whetley Lane Bradford BD8 9EH |
Company Name | Jasmor Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Gateway Mews Ring Way Bounds Green London N11 2UT |
Company Name | Vinco Sport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 159 Unit 159 15 Pollard Street East Manchester M40 7SL |
Company Name | Mark J Flowers Orthopaedics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | 1st In Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sterling House 71 Francis Road, Edgbaston Birmingham B16 8SP |
Company Name | MAE Tech (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Leggerissimo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address J Ristoranti Italiani 148 Regents Park Road Primrose Hill London NW1 8XN |
Company Name | The Cove (Torbay) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Mary Seacole Road The Millfields Plymouth PL1 3JY |
Company Name | Fire Detection And Protection Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Lynors Avenue Strood Rochester Kent ME2 3NQ |
Company Name | Smudgers Mutts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Marle Hill Parade Cheltenham GL50 4LG Wales |
Company Name | Dabner Anaesthesia Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bede House 3 Belmont Business Park Durham DH1 1TW |
Company Name | GOS Heating Cover Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 47 Egerton Road Preston PR2 1AL |
Company Name | LFJ Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dovecote Barn Bates Lane Souldern Bicester Oxfordshire OX27 7JU |
Company Name | Live Chat (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | Layerv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Blue Square House Priors Way Maidenhead SL6 2HP |
Company Name | In House Procurement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Tobias Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Go Green Heating Services (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Arthur Street Brierfield Nelson Lancashire BB9 5RZ |
Company Name | Sweet Meadow Authentic Ice Cream & Dairy Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit A Third Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL |
Company Name | Red-Queen Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St Michael The Archangel Church Hill Old Hawkinge Folkestone Kent CT18 7SG |
Company Name | Hythe Shipping Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Calm Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Martin Heller & Co 5 North End Road London NW11 7RJ |
Company Name | DMI Properties (Hull) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-10 Sitwell Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 7BE |
Company Name | Milby Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elmrep House Eastern Avenue Gloucester GL4 6QS Wales |
Company Name | Tasmine Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit F1 Northumberland Road Southsea PO5 1DS |
Company Name | Heath Mill Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Cb House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Dragon Nw Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Farm Post Mortems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hamsterley House Hamsterley Bishop Auckland DL13 3QF |
Company Name | Accounts & Tax (Woking) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Denehy Connection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grey House New Road Shiplake Henley-On-Thames Oxfordshire RG9 3LH |
Company Name | DWHC Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kelvedon Close Hutton Brentwood CM13 1QS |
Company Name | R & T Landscapes Manchester Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14-18 Tuley Street Manchester M11 2DY |
Company Name | Ventnor Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Warrior At The Lion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Carvell Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West House Milford Road Elstead Godalming Surrey GU8 6HF |
Company Name | Novum Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stafford House 10 Prince Of Wales Road Dorchester DT1 1PW |
Company Name | Safe 1st Security Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Coldharbour Lane Hayes Middlesex UB3 3EP |
Company Name | Dynamic You Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Swann Accounting Limited, First Floor Offices Hastings Fishmarket, Rock-A-Nore Road Hastings East Sussex TN34 3DW |
Company Name | JR Fc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 5, 2 Castle Farm Road Hanham Bristol BS15 3NJ |
Company Name | Trend Speaker Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Cornell Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 St Michaels Court 1 St Michaels Court Brunswick Road Gloucester Gloucestershire GL1 1JB Wales |
Company Name | Ok Fleet Disposals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Newstone Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7th Floor Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | Mb 1Nteriors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit18, Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE |
Company Name | Mileway Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairfield Piggeries Leigh Road Bradford-On-Avon BA15 2RQ |
Company Name | Kenvale Computing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7-9 Macon Court Crewe Cheshire CW1 6EA |
Company Name | The Cafe @ I-Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address I-Centre Main Reception Howard Way Newport Pagnell Milton Keynes MK16 9PY |
Company Name | The Cafe @ Bletchley Campus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The I-Centre Main Reception Howard Way Newport Pagnell Milton Keynes MK16 9PY |
Company Name | Castle Data Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Grosvenor Way London E5 9ND |
Company Name | James Law Author Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | Sparkwell Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Fairford Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Earl Data Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Harpenden Rise Harpenden Hertfordshire AL5 3BG |
Company Name | VOXA Computer Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Egmont 3 Place Road Melksham Wiltshire SN12 6JN |
Company Name | Hoystone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Stagewell Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tyddyn Uchaf Church Bay Rhydwyn Holyhead Gwynedd LL65 4HA Wales |
Company Name | Oldenhill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, 94 Stamford Hill London N16 6XS |
Company Name | RMS Audio Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Company Name | Goodman Wise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Ferry Road Office Park Preston PR2 2YH |
Company Name | Haelo (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Haelo Mansion, Unit 2b Dannemora Drive Sheffield S9 5DF |
Company Name | Plumbgard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Cornell Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 St Michaels Court Brunswick Road Gloucester Gloucestershire GL1 1JB Wales |
Company Name | Barefoot Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 199 Clements Road London E6 2DW |
Company Name | Kay's Auto Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Gecko Edge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Steve Smith Driver Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | Hope Hall Stud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | A & C Logistics (EA) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Old Lane Corton Lowestoft Suffolk NR32 5HE |
Company Name | Joan Floyd Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 St Swithins Road St. Swithins Road Whitstable CT5 2HZ |
Company Name | Hibiscus Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Seymour Place Seymour Place London W1H 7NP |
Company Name | Perel Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Bury New Road Prestwich Manchester M25 0TL |
Company Name | Garage Equipment Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Daniel Kemp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Company Name | Harley Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 The Avenue St. Pauls Cray Orpington Kent BR5 3DJ |
Company Name | Transitions Supported Living Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Elmira Road Gloucester GL4 6TH Wales |
Company Name | Hart Electrical Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Station Road Woburn Sands Milton Keynes Bucks MK17 8RW |
Company Name | AKA Counselling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Castles Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 153b Clapton Common London E5 9AE |
Company Name | Longterm Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Dukes Avenue, Flat B Dukes Avenue London N10 2PU |
Company Name | Tee R Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Chapple Properties (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS Wales |
Company Name | Monument Farm (Rare Breeds & Stud) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE |
Company Name | LJH Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | CKS Compliance Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Homer Drive London E14 3UG |
Company Name | Ossian Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ |
Company Name | Cumbria Family Mediation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumbria Family Law 24 Spencer Street Carlisle CA1 1BG |
Company Name | Madals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Meridian Control Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Europa One Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Designs For You (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Old Crofts Bank Urmston Manchester M41 7AB |
Company Name | A D M Plant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Ashton-Under-Lyne OL7 0NT |
Company Name | Ra Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 129 Beverley Road Hessle North Humberside HU13 9AN |
Company Name | Alphastudiolondon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Goddington Manor Court Road Orpington Kent BR6 9AT |
Company Name | Rebbeck Brothers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Exeter Road Bournemouth BH2 5AN |
Company Name | Duntherm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Quadbest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Farchannel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Company Name | LTS (Oldham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139-143 Union Street Oldham OL1 1TE |
Company Name | Revehall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Grindberry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Company Name | Elderpath Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Hingebray Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Little Coxwell Estate Little Coxwell Faringdon SN7 7LP |
Company Name | C4IS Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS Wales |
Company Name | Artatk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Robin Hood Lane London SW15 3PU |
Company Name | Starbrook Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH |
Company Name | The Barber Room London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Windmill Hill Enfield Middlesex EN2 7AE |
Company Name | Clapton Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Thomas Tonks Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Chivenor Way Kingsway Quedgeley Gloucester GL2 2BG Wales |
Company Name | B & D Electrical Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Wellington St Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Savak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Meadow Road Stockton-On-Tees Cleveland TS19 7DF |
Company Name | Martin Plant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Old Crofts Bank Urmston Manchester M41 7AB |
Company Name | Victoria Byram Psychological Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Surrenden Close Brighton BN1 8EB |
Company Name | Teward Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New View Farm Staindrop Darlington County Durham DL2 3JT |
Company Name | Property Management & Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | JRS Jewellers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 137 The Broadway Southall Middx UB1 1LP |
Company Name | 1AB Durham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR |
Company Name | Faulkers Lakes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Faulkers House Faulkers Lane Burgh Le Marsh Skegness Lincolnshire PE24 5HW |
Company Name | RSM Reports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Cypress House Grove Avenue Wilmslow SK9 5EG |
Company Name | Lundie Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
Company Name | Sam Worthington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | A.M. Global Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Italy Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Canidium (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | TTS Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address T M L House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Basin Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Roe Cross Green Roe Cross Road Mottram Hyde Cheshire SK14 6SD |
Company Name | Whitberry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 227 London Road Romford Essex RM7 9BQ |
Company Name | Overwise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Crowland Road London N15 6UR |
Company Name | Weavewell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunwoodie Chilworth Road Southampton SO16 7JQ |
Company Name | Trimata Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Pink Monkey Stag And Hen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Station Road Polegate East Sussex BN26 6EA |
Company Name | Keystone Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0QR |
Company Name | Westfield Civil Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Yew Tree Drive Woodlesford Leeds LS26 8WQ |
Company Name | Manbert Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Sudbury Court Drive Harrow HA1 3SS |
Company Name | Seayew Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Kennet Drive Congleton Cheshire CW12 3RH |
Company Name | Murray Properties (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | H & F (1974) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Hillside Estates (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Hillside Road Hillside Road London N15 6LU |
Company Name | IAN Mitchell Ceremonies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pine Lodge 10 Springhouse Lane Ebchester Consett DH8 0QF |
Company Name | Joelle Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pound Tree Cottage Pound Tree Cottage Ampney Crucis Cirencester Glos GL7 5RY Wales |
Company Name | Almarkaz Ul Islami Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sm Complex Beckside Lane Bradford West Yorkshire BD7 2JX |
Company Name | NOOR Community Hub Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sm Complex Beckside Lane Bradford West Yorkshire BD7 2JX |
Company Name | The Lamb Inn (Congleton ) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Blake Street Congleton CW12 4DS |
Company Name | Little Squirrels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Goodwins Accountants 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU |
Company Name | Peoplesafe Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG |
Company Name | Studio 68 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address SRJ Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | Advider Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Blackdown Grove Oldham OL8 3WH |
Company Name | Prana Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (11 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 47 Bury New Road Prestwich Manchester Landlords M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | MATT Miller Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Cellular Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Newstead Road Barnwood Gloucester GL4 3TQ Wales |
Company Name | Taylor Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Broadwell Road Solihull West Midlands B92 8QH |
Company Name | Pennine Logistics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Lowes Park Golf Club Hilltop, Lowes Road Bury BL9 6SU |
Company Name | Peking Wok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Stoney Lane Yardley Birmingham B25 8YP |
Company Name | Club Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24 26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | "Ippokrates" Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kensington House Kensington House 3 Kensington Bishop Auckland DL14 6HX |
Company Name | Brooks Building Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Sovereign Close Lowton Warrington Cheshire WA3 2SZ |
Company Name | Sp&Rk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | FSG Roofing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Metro House 57 Pepper Road Leeds LS10 2RU |
Company Name | A H Rahmani Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Finservsolutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Caton Close Bury Lancashire BL9 9JU |
Company Name | Nj Williams Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hawthorn Cottage Shawfield Longnor Buxton Derbyshire SK17 0NB |
Company Name | Nevermowuk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | N2Peopleskills Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Lelliott & Co Heath Place Ash Grove Bognor Regis PO22 9SL |
Company Name | Boarstatant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Company Name | Chartmoor Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Catalyst Business (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Alloa Road Stirling FK9 5LN Scotland |
Company Name | Willbury Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ |
Company Name | Houndbury Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JH |
Company Name | Vinehill Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Overlea Road London E5 9BG |
Company Name | Everley Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Medcar House 149a Stamford Hill London N16 5LL |
Company Name | Ferryvale Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | Goldway Developers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Ewart Grove London N22 5NY |
Company Name | CAS Payroll Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Westinghall Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH |
Company Name | AWP Computer Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Marlborough Drive Walton Le Dale Preston Lancashire PR5 4GQ |
Company Name | Old Hall Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | The Marketing Counsel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Visionobi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Drive For Excellence Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Marham Drive Kingsway Quedgeley Gloucester GL2 2DL Wales |
Company Name | Dark Lane Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House North Street Havant Hampshire PO9 1QU |
Company Name | James Demolition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | S A Catering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Howard Park Greystoke Penrith CA11 0TU |
Company Name | Hermitage Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Hermitage Bolton Appleby-In-Westmorland Cumbria CA16 6AX |
Company Name | Aztec Fire & Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Rocco Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Second Floor. Genesis House,1-2 The Grange High Street Westerham Kent TN16 1AH |
Company Name | Star Optics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Bittacy Rise Mill Hill London NW7 2HG |
Company Name | Wovenwell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Mitespring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Milner Avenue Altrincham WA14 5HP |
Company Name | Quadfringe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Stockwell Lane Cheshunt Waltham Cross Hertfordshire EN7 6AT |
Company Name | Fort William Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Tremblemax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU |
Company Name | Leeds Properties No 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Leeds Properties No 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Chandose Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Morton Way Southgate London N14 7AP |
Company Name | Live Chat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | North East Urology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bede House 3 Belmont Business Park Durham DH1 1TW |
Company Name | Medicals (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 173-175 - First Floor, Suite 1a Lees Road Oldham OL4 1JP |
Company Name | Valour Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Egremont Road Hardwick Cambridge CB23 7XR |
Company Name | The Evermount Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21a Russell Gardens London NW11 9NJ |
Company Name | PCJ Joinery & Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Willetts Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Willetts Blackham Tunbridge Wells Kent TN3 9TX |
Company Name | Glenform Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Main Street Plumbridge Omagh County Tyrone BT79 8AA Northern Ireland |
Company Name | Fibre & Data Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Lambert Associates (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southways Rectory Lane Ashington Pulborough West Sussex RH20 3LF |
Company Name | LEB Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 The Plateau, Warfield Park 17 The Plateau Warfield Park Bracknell RG42 3RH |
Company Name | REG Barton Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hill House Dudbridge Hill Stroud Gloucestershire GL5 3HN Wales |
Company Name | M M Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71 Market Street Atherton Manchester M46 0DA |
Company Name | 360 Site Survey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Earles Court Forshaw Heath Lane Earlswood Solihull B94 5LJ |
Company Name | Kirkby Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | PDB Steel Erection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Ambie Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Building 1000 Beach Drive Waterbeach Cambridge CB25 9PD |
Company Name | Excel Fitness Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 22, Churchill Business Park Churchill Road Doncaster DN1 2TF |
Company Name | D G Welding (Gloucestershire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Skylark Way Abbeydale Gloucester GL4 4QY Wales |
Company Name | Mirror Portfolio Monitoring Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rwc House 282 Heywood Old Road Middleton Manchester Lancs M24 4QG |
Company Name | Pitts Park Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ponsmere Plymouth Road Liskeard PL14 3BG |
Company Name | Walton Park Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540 Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | Red And White Investments |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Durham Way South Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6XN |
Company Name | Black And White Investments |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Durham Way South Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6XN |
Company Name | Lynn's Offlicence & Groceries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Hulme High Street Manchester M15 5JR |
Company Name | Rigband No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Love Leaf Tea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Longmeadows Prospect Farm The Avenue Medburn Northumberland NE20 0JD |
Company Name | Thirnswood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Woodville Crescent Sunderland SR4 8QG |
Company Name | Lionrule Investments (Howard Mansions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Jaltec Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Swyn Y Nant Upper Bryn Coch Mold Flintshire CH7 1XL Wales |
Company Name | Clevermatch No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Clowdnet Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | City Centre News (NW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 233 The Edge Clowes Street Salford M3 5NF |
Company Name | M A J Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
Company Name | RBEE Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | River Rea Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Studio 33 Riverside Trinity Buoy Wharf London E14 0FP |
Company Name | NLP Electrical Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Hartland Road Morden Surrey SM4 6LZ |
Company Name | United Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS |
Company Name | Strawberry Invest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Company Name | GREG Ernest Management Consulting Services (Gems) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Shrewsbury Mews London W2 5PN |
Company Name | JAI Shankar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1c Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR |
Company Name | Canal Plant (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Midland Road Olney MK46 4BL |
Company Name | Custom Made (Kent) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Turnden Gardens Cliftonville Margate CT9 3HB |
Company Name | Vicsreal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Blenheim Road London E6 3EQ |
Company Name | PKE Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 81 Chadderton Drive Thornaby Stockton-On-Tees TS17 9QB |
Company Name | Tom Keane's Antique Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Company Name | Lampeter And District Motor Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Station Terrace Llanybydder Carms SA40 9XX Wales |
Company Name | Showland Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Starwell Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 94 Stamford Hill London N16 6XS |
Company Name | Lothbury Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Diamante Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Sucina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Klanch Incorporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Harbour House Coldharbour Lane Rainham RM13 9YB |
Company Name | Eurocity Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Company Name | Thompson & Thompson (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Loop Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Tansley Close Dorridge Solihull West Midlands B93 8UB |
Company Name | A M W Stairlifts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Ambulnce Station Longfield Gardens Cadishead Manchester M44 5UJ |
Company Name | Salford Glass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 198 Liverpool Road Cadishead Manchester M44 5DB |
Company Name | Building Services & Facilities Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7c Arthur Street Leigh WN7 4DJ |
Company Name | Keith Butler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Focus House Millenium Way West Phoenix Business Park Nottingham NG8 6AS |
Company Name | Wingate Corporate Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Tarleton Street Manchester M13 9BS |
Company Name | Magenta Data Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | City Homes (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Eskrick Street Bolton Lancashire BL1 3JB |
Company Name | Chconserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Priory Road Richmond Surrey TW9 3DH |
Company Name | Tyrebrokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Pain Consortium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Lindrick Avenue Whitefield Manchester M45 7GE |
Company Name | Dereham Accommodation Agency Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Norwich Street Dereham Norfolk NR19 1BX |
Company Name | Nesher Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Hendon Lane London N3 1RY |
Company Name | Jelley Fish Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Mulberry Close Keelby Grimsby South Humberside DN41 8EX |
Company Name | World At Your Feet Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Joseph Street Radcliffe Manchester M26 1JX |
Company Name | Jayday Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Chedserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Priory Road Richmond Surrey TW9 3DH |
Company Name | Thefatcat Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE |
Company Name | Southern Sewing & Upholstery Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Lyndhurst Road Ashurst Southampton SO40 7AR |
Company Name | Consult Sm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Manse Coppice Hill Chalford Stroud Gloucestershire GL6 8DZ Wales |
Company Name | Kirkham Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Cop Lane Penwortham Preston Lanchashire PR1 0SP |
Company Name | FBMM Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Frisk Services (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Fearnley House Vestry Road London SE5 8JW |
Company Name | Upfront Theatre Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4a Clarendon Road London E11 1DA |
Company Name | Hambledon Tree Surgeons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5b Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST |
Company Name | UCPC Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB Scotland |
Company Name | Cheshire Bifolds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Bramley Cash For Clothes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 5 Sled Gates Fylinthorpe Whitby YO22 4TZ |
Company Name | Rosemead Aviaries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Blayney Accountancy Limited 42 Holton Road Barry Vale Of Glamorgan CF63 4HD Wales |
Company Name | Globe Backpackers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Bonhay Road Exeter EX4 4BP |
Company Name | Cheshire Bushcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Company Name | Pas Plastering Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4a Moss Lane Moss Lane Swinton Manchester M27 9SA |
Company Name | Argus Security Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Company Name | Dr Harry G B Bennett Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Gearo Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT |
Company Name | Milber Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Company Name | Stonechase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Prestwich & Whitefield Local Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Sunningdale Drive Prestwich Manchester M25 1JX |
Company Name | The Catering Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | DQP Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19a High Street Southend-On-Sea Essex SS1 1JE |
Company Name | B C Vehicle & Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Panorama Letting Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Crespigny Road Hendon London NW4 3DT |
Company Name | Absolute Childrens Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98 Grove Street Leek Staffordshire ST13 8DU |
Company Name | Pink And Ginger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | APM Fire And Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1, Rockhaven Triangle Park Triangle Way Gloucester Gloucestershire GL1 1AJ Wales |
Company Name | Strats Property Maintenance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286a Chase Road Southgate London N14 6HF |
Company Name | Total Secure Export Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sedulo Liverpool Limited 5th Floor, Walker House Exchange Flags Liverpool L2 3YL |
Company Name | TLC Publishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Broad Lane Bradmore Wolverhampton WV3 9BJ |
Company Name | Mr Fencer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 5 Pembroke House Trinity Road Weston-Super-Mare Avon BS23 2HP |
Company Name | The Pegmate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Buckstone Way Leeds LS17 5HD |
Company Name | AKT Locum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Global Bargain Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Overbridge Road Salford M7 1SL |
Company Name | RSG Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station Road Alford Lincolnshire LN13 9JB |
Company Name | Weegy Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tyn Y Coed Cae Lon Y Wern Pontardawe Swansea SA8 3BL Wales |
Company Name | Kind Hearts Preschool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Barwell Way Witham CM8 2TY |
Company Name | G2 Consulting (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Digital Bay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
Company Name | Burrington Lending Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Winslade House Winslade Drive Clyst St Mary EX5 1FY |
Company Name | M&D Doody Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Tansley Close Dorridge Solihull West Midlands B93 8UB |
Company Name | 84 Edgeley Road Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Catherines Walk Abbotts Ann Andover Hampshire SP11 7AS |
Company Name | Green Investments 2014 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O M J Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Company Name | I.T.R. Electrical Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | Stormhill Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Norfolk Land Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Hall The Street Colton Norwich Norfolk NR9 5DB |
Company Name | Benzone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Company Name | Dustyhall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Allmarch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Grosvenor Way London E5 9ND |
Company Name | Orbital Basements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rusholt House Willets Lane Denham Uxbridge Middlesex UB9 4HE |
Company Name | Greatlooker Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Trumeter Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pilot Mill Alfred Street Bury Lancashire BL9 9JR |
Company Name | The Producers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Barn House Marston Meysey Swindon Wilts SN6 6LQ |
Company Name | Oliveglade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 589 Leeds Road Idle Bradford West Yorkshire BD10 8JT |
Company Name | Soundbuster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Trainberry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Rico House George Street Prestwich Manchester M25 9WS |
Company Name | N.E.D. Resources Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PT |
Company Name | Propare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Hallburn Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Future Vision Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Cognitive Behavioural Approach Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Company Name | Sultan Quality Meats Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Knowsley Street Bury Lancashire BL9 0ST |
Company Name | Total Secure Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sedulo Liverpool Limited 5th Floor, Walker House Exchange Flags Liverpool L2 3YL |
Company Name | Stenford Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 264 High Street Beckenham Kent BR3 1DZ |
Company Name | Sib Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | Chameleon Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Springbank Avenue, Gildersome Morley Leeds LS27 7TP |
Company Name | Mad About Dogs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | A UK Business Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tor View Bungalow Alice Ford Sourton Down Okehampton EX20 4HR |
Company Name | Legal4Schools Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1-2 St. Peters Arcade St. Peters Road Peterborough PE1 1YX |
Company Name | Gk Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Northgate Hessle East Yorkshire HU13 9AA |
Company Name | DLC Haulage (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Walton Road Tonbridge TN10 4EE |
Company Name | EMES Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 9 342 Great Cheetham Street East Salford M7 4UJ |
Company Name | Leander Offshore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | M E Stubbs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Hampden Partnership Limited Suite 102 1, Old Hall Street Liverpool Merseyside L3 9HF |
Company Name | Steve Billings Coldroom Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Highmarsh Crescent Newton-Le-Willows Merseyside WA12 9WE |
Company Name | Lord & Berry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Ruskin Properties (st Helens) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ruskin Drive Sports Ground Ruskin Drive Dentons Green St. Helens Merseyside WA10 6RP |
Company Name | Leisurelogic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 11 Nat Lane Winsford CW7 3BS |
Company Name | Facilities Management (Derbyshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ |
Company Name | SKS Beds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Dewsbury Road Ossett West Yorkshire WF5 9NQ |
Company Name | Beacon Rivers Music And Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Day 2 Day Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | MGH Burners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Un9 Armstrong House First Avenue Finningley Doncaster DN9 3GA |
Company Name | Earth8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Warden Agri Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Grange Dalby Road Partney Spilsby Lincolnshire PE23 4PH |
Company Name | The Earth Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Lowmoorhead Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP |
Company Name | Station Cars (Dewsbury) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station Cars Station Road Mirfield West Yorkshire WF14 8LN |
Company Name | Millrich Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 170 Park Lane Whitefield Manchester M45 7PX |
Company Name | Pennywood Forestry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Street Sheffield S8 9QR |
Company Name | Fitness For All (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 123a Allerton Road Mossley Hill Liverpool L18 2DD |
Company Name | Fairgrove (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Fairgrove (Derby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | C4U Training Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Company Name | Eyesblink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Smart Dental Ceramics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Burleywood Mount, Leeds Burley Wood Mount Leeds LS4 2QG |
Company Name | Ferox Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU |
Company Name | L & G Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address SRJ Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | AVCO Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Domestic Violence Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Woodcock Hill Kenton Middlesex HA3 0JF |
Company Name | Clove Hitch Geology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | SRB (Lincs) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dexthorpe House, Alford Road Dalby Spilsby Lincolnshire PE23 4PS |
Company Name | JNE Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 East India Dock Road London E14 6JJ |
Company Name | Walsh Project Support Services Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | The Great North Pie Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Nordiax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94 Stamford Hill London N16 6XS |
Company Name | Howe's That Sound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | Nexpo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | XING Wang (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 212 Radford Road Coventry CV6 3BQ |
Company Name | Mount Charles (Mayfair) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26a Old Elvet Durham DH1 3HN |
Company Name | Burley In Wharfedale Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Kent-Rogers Medico-Legal Reporting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House, Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Gwenallt Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Preswylfa Llanddaniel Ynys Mon Gaerwen LL60 6ED Wales |
Company Name | Stuff With Fluff Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham RG19 3JG |
Company Name | Relayz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road, Prestwich Manchester M25 0TL |
Company Name | Make It Crafts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham RG19 3JG |
Company Name | T Cutts Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 390 Heavygate Road Crookes Sheffield S10 1QE |
Company Name | Berkleigh Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 The Maltings Leighton Buzzard Beds LU7 4BS |
Company Name | Ben Waite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Abbeythorn Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Quarry Hill North Heights Lane Rochdale Lancashire OL12 0PX |
Company Name | Ambit Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Higgison House 381-383 City Road London EC1V 1NW |
Company Name | Venfamprop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Roodscroft Hatt Saltash Cornwall PL12 6PJ |
Company Name | Murley Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Darenth Road London N16 6EJ |
Company Name | Formstone Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 18 Beech Avenue Chichester West Sussex PO19 3DR |
Company Name | Datapact (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | Premier Linen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Paget Road London N16 5NQ |
Company Name | Copperstream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Fielding Lane Oswaldtwistle Accrington Lancashire BB5 3BH |
Company Name | Hosain Management Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit-52 Burford Road London E15 2SP |
Company Name | Valegood Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142a Osbaldeston Road London N16 6NJ |
Company Name | The Ship Teignmouth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Ship Inn Queen Street Teignmouth Devon TQ14 8BY |
Company Name | Harringtons Fire Protection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
Company Name | MDC Professional Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Primary Close Cadishead Manchester M44 5EX |
Company Name | A G Burge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS Wales |
Company Name | TRK Technology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22a Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Company Name | Stage 1 Cycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Firebox Cafe Station Yard Burtersett Road Hawes DL8 3NT |
Company Name | Human Factors Connection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Oldfold Crescent Milltimber Aberdeenshire AB13 0JY Scotland |
Company Name | Simpson Thomson Filters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 187 Higher Hillgate Stockport Cheshire SK1 3JG |
Company Name | Simpson Thomson Tanks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 187 Higher Hillgate Stockport Cheshire SK1 3JG |
Company Name | Smart Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Lime Grove Twickenham TW1 1EL |
Company Name | UK Chartmaster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE |
Company Name | Barrowstone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Data House 43-45 Stamford Hill London N16 5SR |
Company Name | Bentlay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Emmaway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Water Tower J3 Business Park Carr Hill, Balby Doncaster DN4 8DE |
Company Name | Admiral Teamsports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Borough House The Causeway Altrincham WA14 1DE |
Company Name | OWEN Humphreys Adeiladwyr Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brynglas Cerrigydrudion Corwen Clwyd LL21 9UA Wales |
Company Name | M & S (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | SUNE Elton Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Queens Road Reading RG1 4AU |
Company Name | Dauwalders' Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Fisherton Street Salisbury Wiltshire SP2 7RB |
Company Name | Clingbest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | O C K Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Resort Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Beechfield Drive Willerby Hull East Yorkshire HU10 6DF |
Company Name | Kearns Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | SBL Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Drummond Road Skegness Lincolnshire PE25 3EP |
Company Name | LUKA Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Chandos Avenue London N20 9ED |
Company Name | East Midlands Site Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Harwell Oxford Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Colbrook Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 32 Brookside Road London NW11 9NE |
Company Name | Power Flow Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Marleyfield Way Churchdown Gloucester GL3 1JW Wales |
Company Name | Autobella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | CK Dental Health Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Chantry Road Bishop'S Stortford CM23 2SG |
Company Name | Ah & E Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Lockmead (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 153b Clapton Common London E5 9AE |
Company Name | E.S. Hartley (North West) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Europa Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 160a Hockley Hill Birmingham B18 5AN |
Company Name | Hair Of The Dog Groomers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Ranmore Avenue Ashton-In-Makerfield Wigan Lancashire WN4 0RQ |
Company Name | Crossgates Carpet Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114 Cross Gates Road Leeds West Yorkshire LS15 7NL |
Company Name | SHO Time Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Rosedene Drive Birmingham B20 2HT |
Company Name | Rope Access Assist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Acre Hill Pexall Road North Rode Congleton CW12 2NW |
Company Name | Shootin Boots Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kenwright Accountants Limited Unit A16 Arrowe Brook Road Wirral CH49 0AB Wales |
Company Name | Quick Fix Glass (Grimsby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Karmana Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS |
Company Name | Elysium Beauty Lounge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Apple Green Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Vine Cottage 14 Church Street Harlaxton Grantham Lincs NG32 1HB |
Company Name | RJB Stonework Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Middle Hulme Grange Meerbrook Leek Staffordshire ST13 8SW |
Company Name | Itgrp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carisbrooke Business Park Whitcombe Road Newport Isle Of Wight PO30 1YS |
Company Name | Elite Sound ( Uk) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU |
Company Name | Bodycare (Highland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Castle Street Inverness IV2 3EA Scotland |
Company Name | Hairworks (Highland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Castle Street Inverness IV2 3EA Scotland |
Company Name | Mc Tiling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | URS Truly Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Eastbourne Avenue Eastbourne Avenue Gateshead NE8 4NH |
Company Name | Bradley Home Preservations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Higham Lane Gee Cross Hyde Cheshire SK14 5LX |
Company Name | Gateway Outdoors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Powick Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN |
Company Name | Photobaby Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Court House Clark Street Morecambe LA4 5HR |
Company Name | 26 St. James's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Burnell Close Bidford-On-Avon Alcester Warwickshire B50 4AY |
Company Name | Helen Macintyre Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92 Langham Road London N15 3LX |
Company Name | Highbourne Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | 13TH Apostle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Henborth Llanrhuddlad Holyhead Ynys Mon LL65 4BG Wales |
Company Name | LDM (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit C8 Brookside Business Park Greengate Manchester M24 1GS |
Company Name | Hanover Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lower Ground Floor 48 Castlewood Road London N16 6DW |
Company Name | Coast Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Paget Road London N16 5NQ |
Company Name | Mitre Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Kingsley Way London N2 0EN |
Company Name | J H Farriers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 163 Hunts Pond Road Park Gate Southampton SO31 6RD |
Company Name | Kintore Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Roselion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Ledbury Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | Gosford Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 Far Gosford Street Coventry CV1 5EA |
Company Name | R G & R G Patel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 108 London Road Bromley Kent BR1 3RL |
Company Name | Foxtone Prop UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Ewart Grove London N22 5NY |
Company Name | Nashville Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Priority Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | The Brand Cloud (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Nature's Dream Limited Overton Farm Overton Hollington Stoke-On-Trent ST10 4HW |
Company Name | SMA Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Yorkmile Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Js & Co Accountants 26 Theydon Road London E5 9NA |
Company Name | Ladywood Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Alma Pictures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540, Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | PVCJ Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Crendon Street High Wycombe HP13 6LS |
Company Name | Quadrex Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Stanford Corporate Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Victoria Terrace Beaumaris LL58 8BU Wales |
Company Name | Skillwise Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW |
Company Name | Stenford Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Overlea Road London E5 9BG |
Company Name | EMMS Orthopaedics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT |
Company Name | Yaadgaar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Acre Mills Acre Lane Wibsey Bradford BD6 1LG |
Company Name | G Gerrys Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Aintree Road Bootle Merseyside L20 9DN |
Company Name | Clark Construction (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24a Market Street Disley Stockport Cheshire SK12 2AA |
Company Name | Warneswest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR |
Company Name | Patchworx UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
Company Name | Irish Wagyu Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37a Church Road Forkhill Newry Armagh BT35 9SX Northern Ireland |
Company Name | Electrics By Ebers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Walton Road Tonbridge TN10 4EE |
Company Name | Epic Home Cinema Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 282 Langley Road Slough SL3 7EG |
Company Name | Hassle Free Lawns Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Naughty Peanut Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address McGills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US Wales |
Company Name | Accounting Solutions (Sussex) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | ASW Signalling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Osborn & Osborn Ltd 24 Longley Road Rainham Gillingham Kent ME8 7RT |
Company Name | Herbert Spares Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Merlin Mec Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | Pound Xtra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Broad Elm Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Moorside Close Liverpool L23 2RL |
Company Name | Gems Real Holydays Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Allied Sanif House 412 Greenford Road Greenford Middlesex UB6 9AH |
Company Name | Knowledge Transfer (Swindon) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Commercial Road Swindon SN1 5NS |
Company Name | Presentto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 41 37 Cox Lane Chessington KT9 1SD |
Company Name | Sunseeker Blinds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1a St Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF |
Company Name | Functional Diagnostix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Woodberry Grove London N12 0DR |
Company Name | Jubilee Stores (Seaham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Jubilee Avenue Dalton-Le-Dale Seaham County Durham SR7 8EU |
Company Name | Express Connexions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Lenza Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Culloden Mews Cravengate Richmond DL10 4XL |
Company Name | Mark Attwell Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY |
Company Name | SDL (Rochford) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 4, Second Floor 200 London Road Southend-On-Sea Essex SS1 1PJ |
Company Name | Westgate Metalwork And Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rear Of Spv Unit Westgate Aldridge Walsall WS9 8EX |
Company Name | Ellis Electrical Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Pintail Close Quedgeley Gloucester GL2 4LN Wales |
Company Name | Genesis Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 11a & 11b 90 Bristol Road Gloucester GL1 5SQ Wales |
Company Name | MIKE Runcie Paths & Driveways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Binghill Road West Milltimber Aberdeen AB13 0JB Scotland |
Company Name | SFS (Aberdeen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1b, Berryden Retail Park 12 Berryden Road Aberdeen Aberdeenshire AB25 3SA Scotland |
Company Name | Aberford Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ |
Company Name | Al Hamra Supermarket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Elkins Oceanic Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP |
Company Name | Asbestos And Environmental Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Bradford Hotel Assets (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Mancheter Lancashire M25 9WS |
Company Name | Bradford Hotel Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | PETF Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Horseshoe Park Pangbourne Reading Berkshire R98 7JW |
Company Name | Comebrook Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23a Lampard Grove London N16 6XA |
Company Name | Easterbray Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Company Name | Pluto Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Church Road London HA7 4XR |
Company Name | Freewell Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | Fresh Smiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Ethelbert Gardens Ilford IG2 6UW |
Company Name | Gratevane Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD |
Company Name | Greater Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Police Station Blackhorse Lane South Mimms Potters Bar Hertfordshire EN6 3PR |
Company Name | K Cordes Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Elizabeth House Long Ley Welwyn Garden City Hertfordshire AL7 2EP |
Company Name | Houndferry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Johns Owens Building Oxford Road Manchester M13 9PL |
Company Name | Inchmore Technology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Borrowdale Way Grantham NG31 8QX |
Company Name | Popcorn Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540, Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | More Bhp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7-9 Macon Court Crewe Cheshire CW1 6EA |
Company Name | Sunrise & Re-Energise Fitness & Lifestyle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Waterstone Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Romney Row London NW2 1BW |
Company Name | Farewell Computing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Rotherwick Road London NW11 7DG |
Company Name | Westbound Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Great Western Road Dorchester Dorset DT1 1UF |
Company Name | Caden Strategy Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suites 5 And 6 The Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB |
Company Name | A & R Motors Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Sandy Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 639 Field End Road Ruislip HA4 0RF |
Company Name | A B B Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Millmead Drive Shrewsbury Shropshire SY2 6DU Wales |
Company Name | Airtek Services Iow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Vision Accounting Fortis House Cothey Way Ryde Isle Of Wight PO33 1QT |
Company Name | Distology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 St. Peters Square Part Second Floor Stockport Cheshire SK1 1NZ |
Company Name | Simmons Clark Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 C/O Abcs Accountancy Ltd Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ Wales |
Company Name | Zebra Dental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Commercial House 10 Bridge Road Stokesley Middlesbrough TS9 5AA |
Company Name | Hospitality Intl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | LT88 Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Waterville Grove Ashington NE63 9GU |
Company Name | Maxtop Quartz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Plasman Industrial Estate Marquis Street Manchester M19 3JH |
Company Name | Northern Tech Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Torside Street Tintwistle Glossop Derbyshire SK13 1AD |
Company Name | Gourmet Events Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Hf Resolution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Company Name | NATE Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN |
Company Name | Tom Ray Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Foxwood The Ridgeway Cranleigh Surrey GU6 7HR |
Company Name | Airworld Aviation Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | Airworld Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Name | HLW Kitchen Wizard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Wern Road Skewen Neath SA10 6DN Wales |
Company Name | Lovatt Consulting (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Me & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Two Rivers Accountancy 38 Eton Wick Road Eton Wick Windsor Berkshire SL4 6JL |
Company Name | Meinc Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Peartree Road Enfield Middlesex EN1 3DE |
Company Name | Nam Facades Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Carrholm Crescent Leeds LS7 2NL |
Company Name | Vital Heat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Golden Bear Holiday Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 364 Greenbrow Road Manchester M23 2XQ |
Company Name | Professional Communications Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Beechwood Small Dole Henfield West Sussex BN5 9YS |
Company Name | Sanroig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Company Name | Total Tradex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regent House Regent Street Rochdale Lancashire OL12 0HQ |
Company Name | AJH Coatings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairway Business Park Castle Road Sittingbourne Kent ME10 3FB |
Company Name | Commercial Sales Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Avery Hill Road London SE9 2BJ |
Company Name | ISC Sales & Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Scalebor Gardens Burley In Wharfedale Ilkley LS29 7BX |
Company Name | Greenleaf Property Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | R & L Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | ANNE Creese Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Bodza UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 130 Barrells Down Road Bishop'S Stortford Hertfordshire CM23 2SY |
Company Name | Commercial Installations (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Broadway Stockport Cheshire SK2 5SF |
Company Name | Cornish Luggage Transfers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Henver Road Newquay Cornwall TR7 3BJ |
Company Name | Timroe Accounting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92 92 Station Way Buckhurst Hill Essex IG9 6LL |
Company Name | Grantley Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Lawford Gardens Kenley Surrey CR8 5JJ |
Company Name | Home Farm Combeinteignhead Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Broomfield 43 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Clapton Common London E5 9AB |
Company Name | Quadrex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Company Name | Readored Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pendle Royd Brampton Wood Lane Desborough Kettering NN14 2SJ |
Company Name | Chamber Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Credit Help Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Lees Road Oldham OL4 1JP |
Company Name | 20 : 20 Clean Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Mj Anp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | MLG Governance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury BL9 0DZ |
Company Name | Ruth Bloomfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Basing Hill Golders Green London NW11 8TH |
Company Name | Strats Maintenance Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286a Chase Road Southgate London N14 6HF |
Company Name | Avonquest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Eastwell Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Ford End Road Bedford Bedfordshire MK40 4JH |
Company Name | Lakeheath Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | North Circular Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Overlea Road London E5 9BG |
Company Name | Oakstead Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 184 Otford Road Sevenoaks Kent TN14 5DP |
Company Name | Quadline Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Clapton Common London E5 9AB |
Company Name | Summersmith Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Bonet Lane Brinsworth Rotherham S60 5NE |
Company Name | Tunwest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Cartlett Close Cartlett Close Haverfordwest Dyfed SA61 2AH Wales |
Company Name | Shut-Lok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Beech Hill Avenue Beech Hill Wigan Lancashire WN6 7RP |
Company Name | Lovebuster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Neptune House Unit B1a Neptune Road Harrow Middlesex HA1 4HX |
Company Name | Gloucester Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Robhart-Steadicam Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 05 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540, Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | A & A Property Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Countrywide Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Company Name | Hugo Watts Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Cae Gwyn Cae Gwyn Llanferres Mold Denbighshire CH7 5SL Wales |
Company Name | J C Randle Carpentry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Masefield Drive Earl Shilton Leicester LE9 7GS |
Company Name | M.E.N.S. Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50a Rookery Road Wyboston Bedford MK44 3AX |
Company Name | A F C Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Fifth Avenue Grantham NG31 9TG |
Company Name | Divine Facility Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Harbour House Coldharbour Lane Rainham RM13 9YB |
Company Name | Money Tree Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | R A Joinery & Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94 Beech Road Branston Lincoln LN4 1UZ |
Company Name | Supreme Fish Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Romford Road London E15 4LY |
Company Name | Nutrition Dynamics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Crendon Street High Wycombe HP13 6LS |
Company Name | A G T Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | KS Plumbing & Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Ventris Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | J K Plasterers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Khloi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Park Avenue Harbour View Guest House St. Ives TR26 2DN |
Company Name | London Removals (GB) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Swerve Cycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Westfield House Bratton Road Westbury Wiltshire BA13 3EP |
Company Name | Teign Indian Cuisine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Tulfort Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road, Prestwich Manchester M25 0TL |
Company Name | Atlantic All Trucks Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Badger'S Quarry Hartland Bideford EX39 6EN |
Company Name | CJB Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 High Street Watton Norfolk IP25 6AE |
Company Name | Edson & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Admiro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30-32 Gildredge Road Eastbourne BN21 4SH |
Company Name | Coddlestone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Durringwell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Velocity Flight Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB |
Company Name | Groveglade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Hitchin Eyecare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Bexhill Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Donegall Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Lowerway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 Castlewood Road London N16 6DW |
Company Name | N B Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Upperfield Cottage Upperfield Easebourne Midhurst GU29 9AE |
Company Name | Nicklehall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Perennial Harvest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Albert Road St. Austell Cornwall PL25 4TZ |
Company Name | SDL (Sundon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Black Moor Business Park New Road Maulden Bedfordshire MK45 2BG |
Company Name | Bellfield Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Gloucester Assets (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Justingwill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE |
Company Name | Mountyale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Totemwood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Brompton Drive Maidenhead SL6 6SP |
Company Name | Cockerton Qs Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Duke Street Darlington County Durham DL3 7SD |
Company Name | Dablem Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-7 Broadway Mews Clapton Common London E5 9AF |
Company Name | Goldcompositie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | L B G (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Racing Green Parts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West House Milford Road Elstead Godalming Surrey GU8 6HF |
Company Name | Murray's Fresh Fish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ |
Company Name | The Address (NE) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Belgrave Terrace South Shields Tyne And Wear NE33 2RX |
Company Name | ANNE Davies Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Mumford Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | ROKY Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ty Dewin 16 Station Road Port Talbot SA13 1JB Wales |
Company Name | Lawcandy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Dream Displays Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Furzen Hill Farm Coventry Road Cubbington Leamington Spa CV32 7UJ |
Company Name | Kc Plant Services (Swansea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS Wales |
Company Name | Sd Trading Leeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 141 Lupton Avenue Leeds West Yorkshire LS9 6HQ |
Company Name | Stop N Snack Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Bradley Street Uttoxeter ST14 7QA |
Company Name | Aceon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7LT |
Company Name | Farley Chem Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Sherwood Plaice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 263 Nottingham Road Nottingham NG7 7DA |
Company Name | The Admiral Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | ANDY Minard Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Evans Weir The Victoria 25 St Pancras Chichester West Sussex PO19 7LT |
Company Name | DCR Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Crendon Street High Wycombe HP13 6LS |
Company Name | Petley (N16) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Osbaldeston Road London N16 6NJ |
Company Name | Relda Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Whitehall Road Gateshead Tyne And Wear NE8 1TP |
Company Name | Slate Craft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16a Ballifeary Road Inverness IV3 5PJ Scotland |
Company Name | Absolutely Seamless Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Company Name | B & P Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address B&P Windows Potovens Lane Lofthouse Gate Wakefield West Yorkshire WF3 3HY |
Company Name | Graphyte Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Kelly Gomm Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Little Marlow Road Marlow Buckinghamshire SL7 1HJ |
Company Name | A K Plastering (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Development Group International Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Development Group International Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Flaherty Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15a Walm Lane London NW2 5SJ |
Company Name | Jc Fashion (UK) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | Tony Wright Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 The Coach House Mill Street Fontmell Magna Shaftesbury SP7 0NU |
Company Name | 7 Grove Park Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Grove Park Road London N15 4SW |
Company Name | A. J. Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | G Peacey & Son Plastering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Blenheim Drive St. Ives Cambs PE27 3UW |
Company Name | Oakley Construction (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL |
Company Name | Your Wellness Matters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ronald House Buildwas Road Neston Cheshire CH64 3TA Wales |
Company Name | Solomon Investment Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Ground Floor 220 The Vale London NW11 8SR |
Company Name | Delomore Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Old Hall Road Salford M7 4JJ |
Company Name | R & J Rail Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92b London Road Bexhill-On-Sea TN39 3LE |
Company Name | Eurowest Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Overlea Road London E5 9BG |
Company Name | Fastrange Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Ashtead Road London E5 9BJ |
Company Name | Cornbury Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Cresswest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Elgood Avenue Northwood HA6 3QJ |
Company Name | G&SS Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ivy Cottage School Lane Halam Newark Nottinghamshire NG22 8AD |
Company Name | Spark Design Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL |
Company Name | Harvey Morris (NW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Red Hill House Hope St Chester Cheshire CH4 8BU Wales |
Company Name | Harrowby Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Thatcher House Ilsham Marine Drive Torquay Devon TQ1 2HT |
Company Name | Climax Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Pines Pine Crescent Hutton Brentwood Essex CM13 1JE |
Company Name | Saleway Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Filey Avenue London N16 6JL |
Company Name | Made In Place Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House North Street Havant Hampshire PO9 1QU |
Company Name | Globaltech Industrial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Lindrick Avenue Whitefield Manchester M45 7GE |
Company Name | Kenstead Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89 Ravensdale Road London N16 6TH |
Company Name | Speedwell Motorcycles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Cam Estates |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Win Wah House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 King Street Bedworth Warwickshire CV12 8HY |
Company Name | Chabad Lubavitch Of Edinburgh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35/37 Bread Street Edinburgh Midlothian EH3 9AL Scotland |
Company Name | Lorenzo Pizza Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Pudsey Road Bramley Leeds LS13 4LS |
Company Name | Pf&F(GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 23 Waters Meeting Business Park Britannia Way Bolton BL2 2HH |
Company Name | Optimum Technical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Oakdale Mills Delph Oldham OL3 5BY |
Company Name | Advanced It Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Coopers Road Handworth Wood Birmingham B20 2JX |
Company Name | Florio's Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Heartwealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | The Renew Land Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The View, Brookfield Audlem Road Hankelow Crewe CW3 0JE |
Company Name | Renew Land Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The View, Brookfield Audlem Road Hankelow Crewe CW3 0JE |
Company Name | Kernow Kars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Kernick Road Penryn Cornwall TR10 9DQ |
Company Name | Opes Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Hillersdon Avenue Edgware HA8 7FG |
Company Name | Cheggs Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN |
Company Name | PIAB Software Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Bank Street Whitefield Manchester M45 7JF |
Company Name | Securex Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Cassidy House Station Road Chester CH1 3DW Wales |
Company Name | Social Return Case Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Adelaide Court Belmont Business Park Durham County Durham DH1 1TW |
Company Name | Ecodryenergy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 23 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL |
Company Name | Sandfield Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Weatherscape Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hidden House Suffolk Lane Abberley Worcester WR6 6BG |
Company Name | Turnberry House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | J G Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | Highmore Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham Berks RG19 3JG |
Company Name | AWAV Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit G55 Atlas Business Park Rye Harbour Road Rye TN31 7TE |
Company Name | CKAF Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Subway Whitton Road Bracknell RG12 9TZ |
Company Name | Mantra Communications UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Mead Way Bromley BR2 9ET |
Company Name | PHIL Barnett Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | Exeter Yoga Workshop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139 Cowick Hill Exeter EX2 9NP |
Company Name | One Stop Claims Shop (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Lees Road Oldham OL4 1JP |
Company Name | CARR & Co Solicitors (NE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 229/231 High Street Gosforth Newcastle Upon Tyne NE3 1HQ |
Company Name | Shine Through C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | Oakwood Joinery (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Charter Court Winsford Cheshire CW7 2FY |
Company Name | A2Z Tech Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | Arthur Han Accountancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Nichols Green Montpelier Road London W5 2QU |
Company Name | Barnett Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Company Name | Swiftdale Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Cb England Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Goldentop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 228 Stamford Hill London N16 6TT |
Company Name | Holbeck Assets (No 3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Malik 07 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Sycamore Crescent Ashton-Under-Lyne OL6 8PS |
Company Name | Lurchwell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 George Street South Salford M7 4QP |
Company Name | Kineford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Cb Scotnorth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Firthfair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
Company Name | Grangewestern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Castlewood Road London N16 6DJ |
Company Name | Holbeck Assets (No 4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | IPH Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | St. Thomas Complex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Belgrave Terrace South Shields Tyne And Wear NE33 2RX |
Company Name | Strawberry Pixel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | A Towler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | M Schranz Plastering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 St Mary'S Street Ross-On-Wye Herefordshire HR9 5HT Wales |
Company Name | Knowsley Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Webber Road Knowsley Industrial Park Liverpool L33 7SW |
Company Name | Abbey Tea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Ravenscroft Way Botley Southampton SO32 2FZ |
Company Name | G C Glass & Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Green Teck Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Company Name | Bombaywalla Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The International Wine Centre Dallow Road Luton LU1 1UR |
Company Name | Alterations Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Station Road Newburn Newcastle Upon Tyne NE15 8LS |
Company Name | Perry Goyen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | GHA Coatings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Spartan Protein Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1009 Cathcart Road Glasgow Lanarkshire G42 9XJ Scotland |
Company Name | Mehaj Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Costume Focus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Jonilar Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LU |
Company Name | Sam Brooks Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Axis Property Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Comwilgur House Ross Road Longhope Gloucester Gloucestershire GL17 0LP Wales |
Company Name | Springbok (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Heathfield Close Bovey Tracey Newton Abbot Devon TQ13 9DZ |
Company Name | Henstock Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Sackville Street Manchester M1 3LZ |
Company Name | Inspire Me Creations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Company Name | Two Wheel Mad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 Beswick House Greenfold Way Leigh WN7 3XJ |
Company Name | MMA Building And Property Services (NW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Brown-Rutter(Dudley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Halesowen Road Netherton Dudley West Midlands DY2 9QG |
Company Name | Stour Valley Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Lancaster Close Stevenage SG1 4RX |
Company Name | Etcetera Sunetra Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF |
Company Name | 39-54 Baltic Place Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | 5 Safety Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit H1 Unit H1 Innsworth Technology Park, Innsworth Lane Gloucester GL3 1DL Wales |
Company Name | Highview Shareholdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | Thompson Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 543 Loxley Road Loxley Sheffield S6 6RR |
Company Name | Eurowide Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR |
Company Name | Goldhawk Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Beaufort Road London W5 3EA |
Company Name | Pullman Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44a Stepney Street Llanelli Dyfed SA15 3TR Wales |
Company Name | Challenger Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cedar House Little Gaddesden Berkhamsted Hertfordshire HP4 1PE |
Company Name | Inscribe (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Seas Exports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Clayton Avenue Wembley HA0 4JT |
Company Name | Havenford Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite B, 42-44, Bishopsgate London EC2N 4AH |
Company Name | Atlantis Industrial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 393 Lordship Lane London N17 6AE |
Company Name | Flintstone Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address York House 250 Middleton Road Manchester M8 4WA |
Company Name | Ravella Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | UDP Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Lytton Road New Barnet Barnet EN5 5BY |
Company Name | Mecfix Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Langdale Road Woodlesford Leeds LS26 8XF |
Company Name | Espiral Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Blake Tower Floor Lg 12 Barbican London EC2Y 8BR |
Company Name | Tip Top Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Mg Tax 166 College Road Harrow HA1 1BH |
Company Name | Tillstar Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rosecourt London Road Battle East Sussex TN33 0LP |
Company Name | Manchester Mesivta Jewish Grammar School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | L B Jointing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Wrights Cable Jointing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Chill Air Conditioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 19 Millenium Business Park Enterprise Close Mansfield NG19 7JY |
Company Name | M&E Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Steadivision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Gables The Green Adderbury Banbury Oxfordshire OX17 3NG |
Company Name | L M Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sandretto Building Cavalry Hill Industrial Park Weedon Northampton NN7 4PP |
Company Name | Sound Travels Live Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Bishop Close Poole Dorset BH12 5HT |
Company Name | Sherborne Equestrian Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oak House 19 Page Close Hampton Middlesex TW12 3XQ |
Company Name | Kirby Surveying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Fernbank Gilsland Brampton Cumbria CA8 7DA |
Company Name | Alexander Maltby Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109 St. John'S Hill London SW11 1SY |
Company Name | Kunnath Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Wolverhampton Road Codsall Wolverhampton WV8 1PL |
Company Name | Seafield Estates 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Ecclesfield Fencing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Evone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Half Acre Wood Dalling Norwich NR11 6SN |
Company Name | Clifton Mews Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Clifton Hill Bristol BS8 1BN |
Company Name | Seafield Estates 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | DKS (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Surgery Stradey Business Park, Mwrwg Road Llangennech Llanelli SA14 8YP Wales |
Company Name | Apex Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Morley Close Mickle Trafford Chester CH2 4QS Wales |
Company Name | Barabar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Blueray Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penleigh House Tedburn St. Mary Exeter EX6 6AD |
Company Name | W Uttley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Terminus Parade Station Road Crossgates Leeds LS15 7JZ |
Company Name | Pinkcloud Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Hengist Way Bromley BR2 0NS |
Company Name | Northern Living Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Parklands Drive Castle Eden Hartlepool TS27 4TG |
Company Name | New Begin Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Boyneswood Mussenden Lane Horton Kirby Dartford DA4 9JW |
Company Name | TJR Electrical Design & Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster DY10 2AD |
Company Name | Cr Engineering Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Lodge Close Bewdley DY12 1DN |
Company Name | Rolight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Herbert Street Congleton Cheshire CW12 1RE |
Company Name | Modern Heating And Cooling Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Riversdale Ashburton Road Totnes Devon TQ9 5JU |
Company Name | Compass Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchesster Lancashire M25 9WS |
Company Name | Townglad Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Wellingstone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Horsemarket Street Warrington Cheshire WA1 1XL |
Company Name | Zestpart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 West End Lane Pinner HA5 1BU |
Company Name | Oxford Hospital Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Voletone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Marston Road Salford M7 4FG |
Company Name | Aberdeen Retail Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Hyper Wake Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House Station Road Elworth Sandbach CW11 3JG |
Company Name | Peelford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Holly Court Hyde SK14 3DF |
Company Name | Witchway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Basildene Road Hounslow TW4 7LG |
Company Name | Howard (Retford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Little Morton Farm Little Morton Retford Nottinghamshire DN22 8BE |
Company Name | Vi And Vas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Friends Traders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 553-555 Atherton Road Hindley Green Wigan Lancashire WN2 4SJ |
Company Name | Sophie Darlington Picture Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Top Floor,Springbok Works Bradbury Mews London N16 8JW |
Company Name | Barakaat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address K19 5 Albion Street Trinity Leeds Leeds LS1 5ES |
Company Name | Limelite Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Rockfarm Wheatley Hill Durham DH6 3NL |
Company Name | Cambrian Catering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Carreg Erw Birchgrove Swansea West Glamorgan SA7 0HJ Wales |
Company Name | South East Community Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Anerley Business Centre Anerley Road London SE20 8BD |
Company Name | Refuge Of God Ministries |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Boreman House Thames Street London SE10 9DF |
Company Name | Leagrave Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Pthalo Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ |
Company Name | Cheshire Adventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Company Name | Forest Explorers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Company Name | RFM Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cherry Tree Cottage 79 Long Tongue Scrog Lane Houses Hill Huddersfield HD5 0PA |
Company Name | Eurolynx Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR |
Company Name | Polmore Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Chanctonbury Chase Seasalter Whitstable CT5 4SS |
Company Name | Citymain Corporate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR |
Company Name | Primara Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Shakers Bar And Catering Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Bournemouth Road Chandler'S Ford Eastleigh Hampshire SO53 3AP |
Company Name | Na Electrical (Kidderminster) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Anglo House Worcester Road Stourport-On-Severn DY13 9AW |
Company Name | Tree (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT |
Company Name | North Wales Event Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Britannia Amlwch Port Amlwch LL68 9LL Wales |
Company Name | Convenience Extra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Post Office Penrhosgarnedd Bangor LL57 2NH Wales |
Company Name | Mark Booth Prosthetics Technicians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Northstar Bulk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Gathurst Road Orrell Wigan Lancashire WN5 8QH |
Company Name | Northstar Freight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Gathurst Road Orrell Wigan Lancashire WN5 8QH |
Company Name | Chara-Todah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 09142281: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Smarti Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen Street Exeter Devon EX2 4HY |
Company Name | Shimla Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 C/O Emulous Accounting Balmoral Road London NW2 5DX |
Company Name | All Electric (South West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | SONX Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury Lancashire BL9 0DZ |
Company Name | Rg Visuals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3c, The Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
Company Name | Hedging Beta Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540, Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | E & F Woks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Progress Mill Marsh House Lane Darwen Lancashire BB3 3JB |
Company Name | Tudor Green Florists Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43b Oldhill Street London N16 6LR |
Company Name | Total Resources (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Company Name | J L H Drains Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Middleton Precast Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 25 Moor Flatts Road Middleton Leeds West Yorkshire LS1 3SW |
Company Name | The Business Calls Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barnes Square Methodist Church Barnes Square Clayton Le Moors Accrington Lancashire BB5 5NX |
Company Name | Rainham Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Younghunter Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Irton Hall Irton Holmrook Cumbria CA19 1TA |
Company Name | Compass Assets (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Andrew Gunatilleke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Devon Square Newton Abbot Devon TQ12 2HH |
Company Name | Whiterest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 High Street Acton London W3 6NG |
Company Name | Oxford Hospital Assets (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Viking Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Classics By Jswl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Jim Stokes Workshops Unit 7-8 Pipers Wood Industrial Park Waterlooville Hampshire PO7 7XU |
Company Name | Draintec UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Lichfield Street Motor Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit B 90 Lichfield Street Tamworth Staffordshire B79 7QF |
Company Name | Bow (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL |
Company Name | B2B Progress (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | Rentek Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Griffin Close Wimborne Dorset BH21 2FE |
Company Name | Pulse Erp Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Doddington Telford Shropshire TF3 2DL |
Company Name | Sk Sunshine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Total Service Station Risborough Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5XL |
Company Name | Fitta Door Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Langwith Road Shirebrook Mansfield Nottinghamshire NG20 8TF |
Company Name | Critchlow & Kukkonen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | Full View Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen Street Exeter EX2 4HY |
Company Name | Rosen Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Rs Property & Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 The Oaks Corley Coventry CV7 8QN |
Company Name | Acouma Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Sunshine Farm Feeds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 New Park Street Blackburn BB2 1DF |
Company Name | Sh Salon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Northdene Gardens London N15 6LX |
Company Name | Business Edge Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 331 Paisley Road West Glasgow Lanarkshire G51 1LU Scotland |
Company Name | H & F Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ |
Company Name | Waltham Restaurant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Victoria Park Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bluebell Court Bishops Cleeve Cheltenham Gloucestershire GL52 8RU Wales |
Company Name | SJH Group Shropshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Suite 6 Bennetts Business Centre Main Road Pontesbury Shrewsbury SY5 0RR Wales |
Company Name | Hockham Eagle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Eagle Harling Road Great Hockham Thetford IP24 1NP |
Company Name | Bridget Wilcox Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Mmtgs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Fenton Close Congleton Cheshire CW12 3TH |
Company Name | Intelligent Thinking Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 Beaconsfield Road London SE9 4DU |
Company Name | A K M Highway Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Emerson Way Newton Aycliffe DL5 5ND |
Company Name | Printkreativ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Ballantyne Way Lowton Warrington WA3 2LS |
Company Name | Virginia White Collection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Maltings Garth Thurston Bury St. Edmunds Suffolk IP31 3PP |
Company Name | The Bobbin (Cleethorpes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 High Street Cleethorpes N E Lincolnshire DN35 8JN |
Company Name | Ebstar Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Sport Solutions (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | 13 Murray Grove Rtm Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ |
Company Name | P C Pipeline Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Keelham Cottage Brighouse & Denholme Road Thornton Bradford West Yorkshire BD13 3SS |
Company Name | Torner Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rosecourt London Road Battle East Sussex TN33 0LP |
Company Name | Andypkg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Company Name | Sheaf Valley Kitchens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Burn Grove Chapeltown Sheffield S35 1SN |
Company Name | SLP Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Crown Street Smethwick West Midlands B66 4TA |
Company Name | Chapeltown Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Norfolk Hill Grenoside Sheffield S35 8QA |
Company Name | Surf Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Prince Avenue Southend-On-Sea SS2 6RL |
Company Name | Gwydyr House Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Esplanade Shanklin PO37 6BN |
Company Name | Southside Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Houndiscombe Road Plymouth Devon PL4 6HH |
Company Name | GTH Construction Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shooters Rest Rowly Drive Cranleigh Surrey GU6 8PL |
Company Name | Lexxmt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Ipswich Taxis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Peckam High Street Islamic And Cultural Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 118-120 Peckham High Street London SE15 5ED |
Company Name | Lucrative Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Market Place Swaffham Norfolk PE37 7QH |
Company Name | Peekaboo Childcare (Torquay) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Hyde Road Paignton Devon TQ4 5BW |
Company Name | 4RS (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Harbour House Coldharbour Lane Rainham RM13 9YB |
Company Name | Greyhound Grand National Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Provender Barn Provender Lane Norton Faversham Kent ME13 0ST |
Company Name | Nordic Maritime Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Tj Foodtech Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Knights Fashion Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 106 Scot Lane Aspull Wigan Lancashire WN2 1YL |
Company Name | Kanazawa Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Lime Road Ramsey Huntingdon Cambs PE26 1JN |
Company Name | Jeffries Financial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Morris Crocker Accountants Station House North Street Havant Hampshire PO9 1QU |
Company Name | Glenmore Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite G2 The Business Centre Cardiff House, Cardiff Road Barry Vale Of Glamorgan CF63 2AW Wales |
Company Name | Chalfont Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Wellstone Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 3, Ground Floor Boundary House Cricket Field Road Uxbridge UB8 1QG |
Company Name | Sophie's Boatyard Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | Mizen Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address No 1 Railshead Road St Margarets Isleworth TW7 7EP |
Company Name | Thomas Beckett Trailers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52a Westgate Southwell Nottinghamshire NG25 0JX |
Company Name | Mushroom Theatre Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Brook Road Rayleigh SS6 7XJ |
Company Name | Vanquish Computing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Hidcote Avenue Walmley Sutton Coldfield West Midlands B76 1SB |
Company Name | Sentry Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN |
Company Name | Marshwell Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Kirkvale Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Data House 43-45 Stamford Hill London N16 5SR |
Company Name | Modern Edil Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22a Addison Road Port Talbot SA12 6HZ Wales |
Company Name | Lucout Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Lavenhall Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Tellmount Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 94 Stamford Hill London N16 6XS |
Company Name | Kenworth Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Bouverie Road West Folkestone CT20 2SZ |
Company Name | Ringwell Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Wigan Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Schofield Lane Atherton Manchester M46 0QB |
Company Name | X-Plane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Burley Lane Quarndon Derby DE22 5JR |
Company Name | Ranington Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Company Name | Ravenhill Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kilmarsh Road London W6 0PL |
Company Name | Future Talent Management Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Eastbourne Sports Complex Bourne Avenue Darlington County Durham DL1 1LJ |
Company Name | RTG Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR |
Company Name | Palace Restaurant & Bar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 163/165 Kettering Road Northampton NN1 4BS |
Company Name | Creative Property Mentor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Holmwood Court Off Holmwood Drive Leicester Leicestershire LE3 9HY |
Company Name | Burford Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Property Box Loan Company Plc 4 Newburgh Street London W1F 7RF |
Company Name | BIO Tech Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Quantum House Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Company Name | Parkers Accountants, Tax & Vat Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114 Hart Road Manchester M14 7DW |
Company Name | Bridge Meadow Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Bridge Meadow Drive Knowle Solihull West Midlands B93 9QG |
Company Name | SDM Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Renew Land Hall Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The View, Brookfield Audlem Road Hankelow Crewe CW3 0JE |
Company Name | Vange Community Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Hanolk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Ferndale Road London N15 6UG |
Company Name | Odyssey Lets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL |
Company Name | Sister Siete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 St. Marys Avenue Whitley Bay NE26 1TB |
Company Name | Friday Street Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Verofy Merchant Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Bank Street Whitefield Manchester M45 7JF |
Company Name | Eastbourne Training Complex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Brodrick Road Eastbourne East Sussex BN22 9NS |
Company Name | Nicola Claire Hair Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Fisher Street Workington Cumbria CA14 2ES |
Company Name | CS News Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Cwa Unit 4, 3rd Floor Pride Court 80-82 White Lion Street, N1 London N1 9PF |
Company Name | VDH Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit D Denby Way Hellaby Rotherham S66 8HR |
Company Name | Esworthy Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ |
Company Name | Tony Jones Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 St. Peters Road Lowestoft Suffolk NR33 0LJ |
Company Name | All Seasons Gardening & Landscaping (IOW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Footways Wootton Bridge Ryde PO33 4NG |
Company Name | Granard Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Olney MK46 4BL |
Company Name | KARL Chapman Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate HG1 2TJ |
Company Name | Vodanet Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 116, Peel House 30, The Downs Altrincham Cheshire WA14 2PX |
Company Name | Media Make-Up Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU |
Company Name | IMW Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charlton Stores Denbigh Street Llanrwst Gwynedd LL26 0LL Wales |
Company Name | Heswall Tyre And Test Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Downham Road North Heswall Wirral CH61 6UW Wales |
Company Name | Sureweld Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brickfields Cottage Newnham Road Binstead Ryde Iow PO33 3TH |
Company Name | RYAN Rafferty Photography Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rico House George Street Prestwich Manchester M25 9WS |
Company Name | S D Sinnott Plastering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Lingfield Avenue Sticker St. Austell Cornwall PL26 7ET |
Company Name | Tyson Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Valley Construction Sw Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7/8 Avon Reach Monkton Hill Chippenham SN15 1EE |
Company Name | LCH Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Little Coop House Farm Hawthorn Seaham County Durham SR7 8SA |
Company Name | Hainstone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 227 London Road Romford Essex RM7 9BQ |
Company Name | Flackford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Interlist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Coniston Gardens Pinner HA5 2JL |
Company Name | Goodstead Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dial House 41 Main Road Washingborough Lincoln LN4 1AU |
Company Name | Bailey Dyson International Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Sefton Drive Wilmslow Cheshire SK9 4EJ |
Company Name | Kilverway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Chitty Street London W1T 4AP |
Company Name | Kinleven Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Bridge Street Andover Hampshire SP10 1BW |
Company Name | Garnest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Fairferry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103a High Street Lees Oldham OL4 4LY |
Company Name | Grateford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Cromwell Road Salford M6 6DE |
Company Name | Gammexa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Edge Lane Manchester M21 9JF |
Company Name | Hilderstone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Old Clough Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Secure Mind Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | The Oak Tree Of Peover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Oak Tree Of Peover Back Lane Lower Peover Knutsford Cheshire WA16 9SG |
Company Name | UK Chongqing Business Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Unit 42 The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU |
Company Name | Valets On Your Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albany House Temple Court Temple Way Coleshill Warwickshire B46 1HH |
Company Name | Electric Worx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Orchid Close Huntington Cannock Staffordshire WS12 4UH |
Company Name | Van Dyk Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Pitches Sports Club Wickersley Road Rotherham S60 3PR |
Company Name | Broom To Boardroom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hillock House Hillock Lane Dalton Wigan WN8 7RJ |
Company Name | Res-Tec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 25 Castle Park Industrial Estate Flint Flintshire CH6 5XA Wales |
Company Name | T & I Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Constitution Hill Norwich Norfolk NR3 4BT |
Company Name | Birkin Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Sen4You Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1-2 St. Peters Arcade St. Peters Road Peterborough PE1 1YX |
Company Name | Cheshire Prestige Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Woodlands Park, Wash Lane Allostock Knutsford WA16 9LG |
Company Name | Frameright Engineers 2015 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 199 Three Colts Lane London E2 6JN |
Company Name | Holmleigh Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Weinahr Close Wilbarston Market Harborough Leicestershire LE16 8QX |
Company Name | Blythe Electrical (Warwickshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barker'S Piece Dog Lane Coleshill Birmingham B46 2DT |
Company Name | Hamlet House Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | Wolverton Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Clapton Common London E5 9AB |
Company Name | Completely Kent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | M33 Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 16 Parian House Princes Drive Worcester WR1 2BQ |
Company Name | RIPA Ripa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | Shadluf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Singleton Road Salford M7 4NA |
Company Name | GJH Engineering Services And Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Rookery Rise Deepcar Sheffield S36 2NB |
Company Name | MCR Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 148 Grenville Street Stockport SK3 9EU |
Company Name | M Jupp Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Graham Avenue Portslade Brighton BN41 2WN |
Company Name | White Cliffe Storage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Hornby Drive Congleton CW12 4WB |
Company Name | Tower Services (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Burney Street London SE10 8EX |
Company Name | MSH Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Keepers Cottage Frogham Fordingbridge Hampshire SP6 2HP |
Company Name | London Safety & Training Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7th Floor Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | Inception 2 Implementation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Scotland Road Market Harborough Leicestershire LE16 8AX |
Company Name | Pworld.Uk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Marilyn Hopkins Estate Agents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Apple Blossom Childcare (ABC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Metacloud Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Countywell Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Canonhall Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Black Barn Manningford Abbots Pewsey Wiltshire SN9 6HZ |
Company Name | Commercial & Educational Maintenance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Company Name | Kenstone Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite A2, 10th Floor Albany House 27/37 Hurst Street Birmingham B5 4BD |
Company Name | Harringwood Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Company Name | Contrax Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Linton Glade Croydon CR0 9LW |
Company Name | A Small Man With A Big Van Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Silk Street Congleton CW12 4DH |
Company Name | Trade Tech (Northeast) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | R.Archibald R. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Company Name | Caversham North Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 1 Golf Club Darkes Lane Potters Bar EN6 1DE |
Company Name | Prius Connect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | C C Properties (Yorkshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119-129 Chapeltown Road Leeds LS7 3DU |
Company Name | Proclad (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 18 Broadleaf Crescent Standish Wigan Wn6 0zn WN6 0ZN |
Company Name | C C Properties Investment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119-129 Chapeltown Road Leeds LS7 3DU |
Company Name | Runaich Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Adp Architecture Limited The Fire Station 150 Waterloo Road London SE1 8SB |
Company Name | Gullu Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 217a Manford Way Chigwell Essex IG7 4DJ |
Company Name | Elite Carpentry (Wales) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Worcester Court Tonyrefail Porth CF39 8JT Wales |
Company Name | Banstead Court Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Lambert Road Banstead SM7 2QU |
Company Name | Priory Tree Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | GMS Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Sunnyhill House 3 - 7 Sunnyhill Road London SW16 2UG |
Company Name | Wolverton House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Clapton Common London E5 9AB |
Company Name | 1AB Premier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR |
Company Name | Inca Refurbishments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 16-18 The Boscombe Centre Mills Way Amesbury SP4 7SD |
Company Name | A & C Developments (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Fayence Management Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Elmtree Green Great Missenden Buckinghamshire HP16 9AF |
Company Name | All About Creativity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Sunnyhill House 3 - 7 Sunnyhill Road London SW16 2UG |
Company Name | Reed Independent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | C Digital Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Team Forbes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Marden Manor, 1 The Crescent Woldingham Caterham CR3 7DB |
Company Name | Basker Reliability Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Talmud Torah Chinuch Neorim |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Enterprise House 3 Middleton Road Manchester M8 5DT |
Company Name | Plant Solutions 4 U Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Park Manor Farm Mill End Audley Stoke-On-Trent ST7 8JH |
Company Name | The Alderley Edge Orthopaedic Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | Jigsaw Marquees Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Rowefield Developments |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Garstang Road Preston PR1 1LD |
Company Name | Clear Cut Floor Coverings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Mirror Outlet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2a Lancaster Business Park Main Road, East Kirkby Spilsby PE23 4BH |
Company Name | All Under One Woof Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Pellew Carpet & Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | JR Plastering (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 233 Wigan Road Ashton-In-Makerfield Wigan Lancs WN4 9SL |
Company Name | Howard & Co Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Little Morton Farm Little Morton Retford Nottinghamshire DN22 8BE |
Company Name | Cannock Chase Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 318 Longford Road Cannock Staffordshire WS11 1NG |
Company Name | Optimal Arc Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Premier Glazing & Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Yateley Avenue Great Barr Birmingham B42 1JW |
Company Name | M & I Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Glenfield Station Road Mouldsworth Chester CH3 8AJ Wales |
Company Name | Birch View Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Birch View Farm School Lane Kinlet Bewdley Worcestershire DY12 3BH |
Company Name | ZAID Intl Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Highfield Road Cheadle Hulme Cheadle SK8 6EL |
Company Name | Taylor Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX |
Company Name | Expedience Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen Street Exeter EX2 4HY |
Company Name | G's Golden Chippy & Pizzeria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Otterburn Gardens Middlesbrough Cleveland TS5 8DE |
Company Name | Legcloughfin Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 242 Glenelly Road Gortin Omagh Tyrone BT79 8LS Northern Ireland |
Company Name | Synchronicity Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bridge House Bridge House Winch Rd Gayton Norfolk PE32 1QP |
Company Name | Redserv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bartle House Oxford Court Manchester M2 3WQ |
Company Name | Bunk (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Asthetika Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | VL Hygienist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 All Saints Gardens 52 Tilehurst Road Reading Berkshire RG1 7TS |
Company Name | Freelance Lawyers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Ack Lane East Bramhall Stockport SK7 2BE |
Company Name | Bickley Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE |
Company Name | A J B (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Riverside Iii Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Company Name | Porthminster Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 361 Caledonian Road London N7 9DQ |
Company Name | CS3C Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old House Deans Lade Farm Claypit Lane Lichfield Staffs WS14 0AG |
Company Name | Mooremaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grizebeck Filling Station Kirkby-In-Furness Cumbria LA17 7XH |
Company Name | Glenmarnock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Company Name | Eatonsouth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Grange Lambton Park Chester Le Street County Durham DH3 4PT |
Company Name | Outranger Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Hannant Court Victoria Grove Hythe Kent CT21 5RF |
Company Name | Ravenhunter Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
Company Name | Power And Infrastructure Resourcing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Potteric Carr Industrial Estate Potteric Carr Road Doncaster South Yorkshire DN4 5NP |
Company Name | Treaty Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Hungerford Drive Maidenhead SL6 7UT |
Company Name | Crofton Pharmacy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Place Farm Avenue Orpington Kent BR6 8DG |
Company Name | Parkwillow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Bridge Lane London NW11 0ED |
Company Name | UK 3Floor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Woodrush Way Moulton Northampton NN3 7HU |
Company Name | John M Henderson Machines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Churchfield House 5 The Crescent Cheadle Cheshire SK8 1PS |
Company Name | Cannon Fire Trade Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2,720 Mandarin Court Centre Park Warrington WA1 1GG |
Company Name | Tellington Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56b Fountayne Road London N16 7DT |
Company Name | G S Kemp Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Springwood House 4 Rose Lane Mossley Hill Liverpool Merseyside L18 5ED |
Company Name | Advance Land Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 The Owl Business Centre 47 School Lane Upholland Skelmersdale Lancashire WN8 0LW |
Company Name | Longwood Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | TECH Logiq Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit B1 Fleming Centre Fleming Way Crawley West Sussex RH10 9NN |
Company Name | Neway Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 High Street Carshalton SM5 3AE |
Company Name | K L Services Brick Supplier Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Grenson Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
Company Name | Chalferry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Yilton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rear Of Midos 123 Clapton Common London E5 9AB |
Company Name | CET Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hadley House Hadley Green Road Barnet Hertfordshire EN5 5PR |
Company Name | Hallplayer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Number 8 Events Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Shruthi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Highlands Road Rochdale OL11 5PD |
Company Name | Thorntonsaerials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | AK Engineering (IOW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Morley Cottages Canteen Road Whiteley Bank Iow PO38 3AG |
Company Name | Safelite Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | David S.M. Elliott & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Fenbrook Close Hambrook Bristol BS16 1QJ |
Company Name | Breezelearning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Tyndale Chase Stenson Fields Derby DE24 3AU |
Company Name | B D Joinery And Contracting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Lawson Avenue Leigh WN7 5NP |
Company Name | Alnair Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Phaze Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Knaresborough Drive Cowcliffe Huddersfield West Yorkshire HD2 2PR |
Company Name | Lawrance Bennett Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Desford Hall Leicester Lane Desford Leicester LE9 9JJ |
Company Name | CCS IT Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48b Buxton Road High Lane Stockport Cheshire SK6 8BH |
Company Name | Rebecca Lockwood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Pryor Mede Harthill Sheffield S26 7YA |
Company Name | ADDO Arts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Hillersdon Avenue Edgware Middlesex HA8 7FG |
Company Name | M. D. D. Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Elsecar Antiques Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 170 Park Lane Whitefield Manchester M45 7PX |
Company Name | Vision Precision Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Dr.E. Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Annexe 59a Lythwood Road Bayston Hill Shrewsbury SY3 0NA Wales |
Company Name | Go2Tv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Company Name | R1 Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG Wales |
Company Name | Transdriver Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilsons Park Monsall Road Newton Heath Manchester M40 8WN |
Company Name | TMH Agricultural & Commercial Contractor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Whitewall Farm Walmersley Old Road Bury BL9 6SX |
Company Name | Paul Guy Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Barrowmoor Road Appleby Cumbria CA16 6SB |
Company Name | Great Outdoors Exterior Cleaning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | Joanna Henderson Photography Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Psychassessments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charlton North Road Chorleywood Rickmansworth Hertfordshire WD3 5LE |
Company Name | J & P Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Black Moor Business Park New Road Maulden Bedfordshire MK45 2BG |
Company Name | East Productions (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Phoenix Works North Street Lewes BN7 2PE |
Company Name | Illuminate Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Company Name | LYYT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2, Bridgewater Park Taylor Road Trafford Park Manchester M41 7JQ |
Company Name | Eastern Shipping Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | The Stable Tavern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Talbot Square Cleobury Mortimer Kidderminster DY14 8BQ |
Company Name | Burgess Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Rochford Lofts Pollards Close Rochford SS4 1GB |
Company Name | Farsan Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Hill Way Hill Way Oadby Leicester Leicestershire LE2 5YG |
Company Name | J D Autos (Corby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Company Name | Compton Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT |
Company Name | Hiltfields Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Yatewell Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Rackenham Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Company Name | Revella Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Church Street Banwell North Somerset BS29 6EA |
Company Name | Arcadia Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 4 Europa Way Britannia Enterprise Park Lichfield WS14 9TZ |
Company Name | Chesterwood Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Highgate Business Centre Highgate Road Birmingham B12 8EA |
Company Name | Cornford Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Palm Court Queen Elizabeth'S Walk London N16 5XA |
Company Name | Edenwell Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW |
Company Name | EMR Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS Wales |
Company Name | Fairmay Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Evengold Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 - 66 Percy Road Leicester Leicestershire LE2 8FN |
Company Name | Houserack Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Groveway Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Palm Court Queen Elizabeth'S Walk London N16 5XA |
Company Name | Miramar Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich M25 0TL |
Company Name | Epsom Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Leathervale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Priory Crescent Norwood London SE19 3ED |
Company Name | Ladybarn Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Holford Hall Estate Off Chester Road Plumley, Knutsford Cheshire WA16 0UA |
Company Name | Manorway Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Lemsford Close Grovelands Road London N15 6BY |
Company Name | Mass Fresh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Cwa Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF |
Company Name | Maximum Likelihood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX |
Company Name | Mh Site Maintenance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Temple Road Buxton Derbyshire SK17 9BA |
Company Name | Epsom Assets (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Northstead Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Millfield House Chop Gate Bilsdale Stokesley Middlesbrough North Yorkshire TS9 7HY |
Company Name | Overwillow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136a Queens Road Watford WD17 2NX |
Company Name | Peersted Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Overlea Road London E5 9BG |
Company Name | Perchgold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Sunners Northeast Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-2 Front Street South Hetton Durham DH6 2UY |
Company Name | Renton Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Ruddlesway Windsor SL4 5SF |
Company Name | Riverwell Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36a Church Road Byfleet West Byfleet KT14 7EJ |
Company Name | M&R Lets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15-19 Belfast Road London N16 6UN |
Company Name | Dancing Duck Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 19 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 John Cooper Buildings Payne Street Derby DE22 3AZ |
Company Name | National Property Surveyors (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Richardson Street Ashington NE63 0PN |
Company Name | BS Supermarket Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-3 Sandriggs Darlington County Durham DL3 0TP |
Company Name | Star Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142a Osbaldeston Road London N16 6NJ |
Company Name | Pearl's Childcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | K & H Family Stores Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 30 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Eastbourne Road Darlington County Durham DL1 4EW |
Company Name | Firwood Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
Company Name | Flexton Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunmar Stoke Court Drive Stoke Poges Slough SL2 4LT |
Company Name | Fortuna Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Building 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG |
Company Name | Greenhall Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Gainsborough Place Hutton Brentwood CM13 2RF |
Company Name | Cannon Fire Life Safety Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG |
Company Name | Cannon Fire Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG |
Company Name | Leamore Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Parkway Close Parkway Industrial Estate Sheffield S9 4WJ |
Company Name | Cloud Connect It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Penryn Close Park Hall Estate Walsall WS5 3ET |
Company Name | Stonehaven Central Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 3-7 Walpole Street London SW3 4QP |
Company Name | Epmo2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Quantum Uk Business Solutions Ltd, Breakspear Park Regus, Ground Floor, Suite F Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ |
Company Name | Advanced In Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bankhall House 7 High Street Hemel Hempstead HP1 3AA |
Company Name | HVA (1974) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | AMD Aircraft Paint And Fabric Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromps Farm Pleshey Chelmsford CM3 1HU |
Company Name | Lochmore Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Littleworth Lane Esher Surrey KT10 9PF |
Company Name | Temple Homes Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Chandos Road Redland Bristol BS6 6PE |
Company Name | O'Hara Technical Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | SJM Building Services(Chapeltown) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Norfolk Hill Grenoside Sheffield S35 8QA |
Company Name | Woodgate Developments (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | The Horsham Mortgage Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | GKA (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Motte Lane Castle Hill, Ebbsfleet Valley Swanscombe DA10 1AG |
Company Name | Trainimaster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Third Floor, Alperton House Bridgewater Road Wembley Middlesex HA0 1EH |
Company Name | Woodgate Holdings (Worldwide) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | You & Me Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43a High Street Barkingside Ilford Essex IG6 2AD |
Company Name | Technology Partnership (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Flush Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Talbot Road Isleworth TW7 7HG |
Company Name | Subtle Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Orchard Office Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Mayors Road Altrincham Cheshire WA15 9RP |
Company Name | Trillians Rockbar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Princess Square Newcastle Upon Tyne NE1 8ER |
Company Name | Real Ale Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Glan Yr Afon Isaf Brynberian Crymych SA41 3TG Wales |
Company Name | Astech Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP |
Company Name | Petroleum Fleet Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Par House Woodstone Village Industrial Estate Fencehouses Houghton Le Spring Tyne And Wear DH4 6DU |
Company Name | Universal Augers International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5, Whitehall Farm Cambridge Road Croxton St. Neots Cambridgeshire PE19 6SS |
Company Name | Downhole Tool Warehouse Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 - 7 Phoenix Way Garngoch Industrial Estate Gorseinon Swansea SA4 9WF Wales |
Company Name | Parry Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Glyn Avenue Wrexham LL12 8DF Wales |
Company Name | 4TN Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Voujon Buckby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | TBS Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Baltimore Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Chamberlayne Road London NW10 3JE |
Company Name | Barrio Digital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Baird Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Carlisle Family Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Spencer Street Carlisle Cumbria CA1 1BG |
Company Name | YOU. Smart. Thing. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Company Name | MDR Creative (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4a Adams Court Adams Hill Knutsford Cheshire WA16 6BA |
Company Name | Colberg Property Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Colberg Place London N16 5RB |
Company Name | Ice Ac Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG |
Company Name | K-Electrical And Renewable Energy Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Melford Close Burwell Cambridge Cambs CB25 0JG |
Company Name | MVT (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 St. Swithin'S Lane 2nd Floor London EC4N 8AL |
Company Name | Snowdrift Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Team James Lavelle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7-9 Macon Court Crewe Cheshire CW1 6EA |
Company Name | E M Leak Testing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Company Name | Forest Bank Court Rtm Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dilworth Coach House 41 Dilworth Lane Longridge PR3 3ST |
Company Name | Me'Or Einayim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Windsor Road Prestwich Manchester M25 0DB |
Company Name | Kwc(South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Ram Hill Coalpit Heath Bristol BS36 2TX |
Company Name | RGR Architects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Greenfield Avenue Stourbridge West Midlands DY8 1SX |
Company Name | Elli Mae Soft Furnishings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Cavendish Place Eastbourne BN21 3TZ |
Company Name | Annfield Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Bramhall Drive Washington Tyne And Wear NE38 9DB |
Company Name | Tantastic Tanning & Beauty Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Norfolk Street Sunderland SR1 1EA |
Company Name | Ma Kelly's Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 215 Lytham Road Blackpool FY1 6ET |
Company Name | JML Residential Property Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Philip Meek Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Walnut Road Torquay TQ2 6HP |
Company Name | Koanaa Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Company Name | Mainwaring Rail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Cotswold Crescent Chelmsford Essex CM1 2HS |
Company Name | R.M. Joinery & Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | 2 Sandrock Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Schonfeld Square London N16 0QQ |
Company Name | All That Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Mark Avenue Chingford London E4 7NR |
Company Name | Montif Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 West Street Swinton Malton YO17 6SP |
Company Name | Nb Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | JJW Landscapes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Bower Lane Grenoside Sheffield S35 8NE |
Company Name | Balmforth Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EQ |
Company Name | LAE Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | F L Hedley & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Burn Farm Willington Crook County Durham DL15 0HZ |
Company Name | Skye Property Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Simple Travel Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address International House Church Lane Prestwich Manchester M25 1AN |
Company Name | Vintage Fabrics Aircraft Maintenance (Essex) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Mitchell Hanger Audley End Airfield Audley End Saffron Walden Essex CB11 4LH |
Company Name | UK Safety Netting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Company Name | Barwin Decorating Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Company Name | Overcross Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite F 1 -3 Canfield Place London NW6 3BT |
Company Name | Oldham Powder Coating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Tylers Fine Furniture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 15 Chelmsford Road Ind Estate Great Dunmow Essex CM6 1XG |
Company Name | Im Performance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Bank Farm Cottages Elton Matlock DE4 2BZ |
Company Name | Lechem Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Express Barbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Full Time Hobby Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | GPO Retro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Bright Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Pembroke Road Pembroke Road Palmers Green London N13 5NR |
Company Name | Tomlinson Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sunniside Farm Knitsley Consett County Durham DH8 9ES |
Company Name | Ukinvestbuy2Let Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Hughes & Co. Unit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP |
Company Name | M C Fuller Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Lodge 5 Summercourt Square Kingswinford West Midlands DY6 9QJ |
Company Name | Isles Of Scilly Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Steamship House Quay Street Penzance Cornwall TR18 4BZ |
Company Name | Linatrop Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Paget Road London N16 5NQ |
Company Name | A R B Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47/49 Grove Street Retford Nottinghamshire DN22 6LA |
Company Name | RGI Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Warwick Road Old Trafford Manchester M16 0QQ |
Company Name | RGI Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Warwick Road Old Trafford Manchester M16 0QQ |
Company Name | Hemsleys Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 High Street Watton Norfolk IP25 6AE |
Company Name | J.C Steelfixers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Birch Place Cambuslang Glasgow G72 7XU Scotland |
Company Name | Stewart Montrose (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ |
Company Name | Sandpit Gill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Ad Precision Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Patrick Charles & Co, Sheldon Chambers 2235-2243 Coventry Road Sheldon Birmingham B26 3NW |
Company Name | Town Taxis (Bradford) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119 Little Horton Lane Little Horton Lane Bradford BD5 0HT |
Company Name | Makeup Buddha Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Company Name | CD Stainless Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 The Bellfields Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Company Name | Ixl.It.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Nt Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR |
Company Name | Fountayne Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 149 Northwold Road London E5 8RL |
Company Name | Tower Invest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O: Brothers Accountants 441 High Street North London E12 6TJ |
Company Name | Doidge Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Toby Tink Shutford Road North Newington Banbury Oxfordshire OX15 6AL |
Company Name | Thistle Rose Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House 50 North Street Havant Hampshire PO9 1QU |
Company Name | DALY Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | L&V Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 170 Park Lane Whitefield Manchester M45 7PX |
Company Name | UNI Computers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2-4 Wokingham Road Reading RG6 1JG |
Company Name | J Marsh Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Vian Place Kings Worthy Winchester Hampshire SO23 7NR |
Company Name | Caseysschoolwear Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 246 Blackfen Road Sidcup Kent DA15 8PW |
Company Name | Pearll Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Company Name | Shakti Tantra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Neaton Lane Guilsborough Northampton NN6 8FE |
Company Name | Stati-Cal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1, Falkland Farm, Andover Road Wash Water Newbury Berkshire RG20 0LP |
Company Name | Simon T Barlow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Martin Grove Wakefield WF2 6RZ |
Company Name | Daniel Scott Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Dunvegan Road Hazel Grove Stockport SK7 6BB |
Company Name | SFB Bookkeeping Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Rushey Hill Enfield Middlesex EN2 7RN |
Company Name | Konak (Stockport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rohans House 92-96 Wellington Road South Stockport SK1 3TJ |
Company Name | 89 Goldhurst Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Goldhurst Terrace 89 Goldhurst Terrace London NW6 3HA |
Company Name | The College Of Auricular Acupuncture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Ahavat Hesed UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Parklands Drive London N3 3HA |
Company Name | Parkhills Home Care Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | The Eggfree Cake Box (Plumstead) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Bellegrove Road Welling Kent DA16 3PY |
Company Name | Monza Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 March 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Kneeton Road East Bridgford Nottingham NG13 8PG |
Company Name | Northwell Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Tameswell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Portland Avenue London N16 6EA |
Company Name | Smithwick Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Barn. Falcon Farm Ashford Road Badlesmere Lees Faversham ME13 0NZ |
Company Name | Bowers Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162-164 High Street Rayleigh Essex SS6 7BS |
Company Name | A Perfecteam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Grasmere Street West Gateshead NE8 1TS |
Company Name | Electrow Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Hang In Out (Design) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Waltacre Yealmpton Plymouth Devon PL8 2LY |
Company Name | Four Seasons Food Services (NE) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Chancery Rise Thornaby Stockton-On-Tees Cleveland TS17 0AZ |
Company Name | Clearsky Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 High Street Bideford Devon EX39 2AT |
Company Name | Monarch Beds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 192 Hollinbank Lane Heckmondwike West Yorkshire WF16 9QT |
Company Name | Pk Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 Ackworth Road Pontefract WF8 4LH |
Company Name | Scovell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | LJH Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Certus Analytics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94 Greenloons Drive Formby Liverpool L37 2LR |
Company Name | Inside Leadership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Kasak Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor 22 Eastcheap London EC3M 1EU |
Company Name | BEVA Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
Company Name | RSM Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Gateshead Kehilla Building Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 271 Coatsworth Road Gateshead Tyne And Wear NE8 4LJ |
Company Name | Glass Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | INCE Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Cwa Unit 4, 3rd Floor Pride Court 80-82 White Lion Street, N1 London N1 9PF |
Company Name | Hawkland Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Club Towers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Park House Village Road Bromham Bedford MK43 8HX |
Company Name | RDC Cookham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Spelthorne Business Hub 33 Hanworth Road Sunbury-On-Thames TW16 5DA |
Company Name | Chris Watson Sound Recordings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bede House Belmont Business Park Durham DH1 1TW |
Company Name | Camerton Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Bharat V Gowardhan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 208 Jesmond Dene Road Newcastle Upon Tyne NE2 2JT |
Company Name | The Shoe Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Church View Boston Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Colberg Place London N16 5RB |
Company Name | Bob Berry Architect Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Cottage Horsemoor Lane Winchmore Hill Amersham Bucks HP7 0PL |
Company Name | Sawasdee Therapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Westward Way Harrow HA3 0SE |
Company Name | Newground Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48-50 Weston Street London SE1 3QJ |
Company Name | Tenby Cafe Aroma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 144 Walter Road Swansea SA1 5RW Wales |
Company Name | ETRO Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Company Name | Green Environment Management Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Springvale Street Willenhall WV13 1EJ |
Company Name | World Of Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Bridgman Road London W4 5BD |
Company Name | Xover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address High Trenhouse Malham Moor Settle BD24 9PR |
Company Name | Motorlease Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bozon Hall Wash Road Kirton Boston Lincs PE20 1QJ |
Company Name | Financial & Accountancy Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 201a Cumberland House Cumberland House 80 Scrubs Lane London NW10 6RF |
Company Name | Newviz Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Crossing Medbourne Road Ashley Market Harborough LE16 8DA |
Company Name | JG Courier Express Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | GLS Consultancy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Company Name | Quesyracer Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Walton Road London E13 9BP |
Company Name | Upmaster Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Colberg Place London N16 5RB |
Company Name | 7 Star (North East) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 283-285 Marton Road Middlesbrough TS4 2HF |
Company Name | 4 Motion Car Hire Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 395 Manchester Road Bury BL9 9QU |
Company Name | A J Build & Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Sutton Park Crescent Stenhousemuir Larbert FK5 4DB Scotland |
Company Name | KIDS Toy Cupboard Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Market Street Stalybridge Cheshire SK15 2AA |
Company Name | Cinque Dita Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
Company Name | Kg Scaffolding Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 High Street Watton Norfolk IP25 6AE |
Company Name | CF Contract Services (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | The Hand-Made Pub Co (Whitstable) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 High Street Whitstable Kent CT5 1BB |
Company Name | Comfort Care Homes (Ynys Ddu) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS |
Company Name | Chimera Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 The Marsh Henstridge Somerset BA8 0TF |
Company Name | Electrobuild Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Grand Avenue Surbiton Surrey KT5 9JA |
Company Name | Bale Gas Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | One Stop Engineering Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 4, Second Floor 200 London Road Southend-On-Sea Essex SS1 1PJ |
Company Name | Vintage Props & Staging Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Byford Way Billington Park Leighton Buzzard Beds LU7 4NU |
Company Name | Milk Thistle Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | K T M (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Architecting Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Primrose Close Madley Park Witney Oxfordshire OX28 1AD |
Company Name | Hoop Architecture Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Meadowside Road Pangbourne Reading RG8 7NG |
Company Name | Diyar (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 442 Forest Road London E17 4PY |
Company Name | Edward's S Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | The Hang Over Cafe Bar Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Basement, 27/29 Church Street Manchester M4 1PE |
Company Name | Darmons Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 171e Congleton Road Biddulph Stoke-On-Trent ST8 6QJ |
Company Name | G.P.S. Property Maintenance Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Ground Floor Front Fortune Green Road London NW6 1DT |
Company Name | Anton John Investments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Sumner Road South Croydon Surrey CR0 3LY |
Company Name | Leverhall Consulting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Goddington Road Bourne End Bucks SL8 5TU |
Company Name | Wanted Agencies Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 235 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Fenton Construction Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Birdwood Church Road Stowupland Stowmarket IP14 4BQ |
Company Name | Middleton Mills (Somerset & Devon) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Middleton Mills Churchstanton Taunton TA3 7PT |
Company Name | Yogating Studios Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | DINC A.F. Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 173 Farnham Road Slough SL1 4XP |
Company Name | Buy Direct Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 222 Green Lane London SW16 3BL |
Company Name | DAG (2014) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 446 Hedgemans Road Dagenham RM9 6BU |
Company Name | A1 Tyres & Autos UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit A1 - Aquatite House Water Lane Leeds LS11 9UD |
Company Name | Fusion Projects Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lionsgate House Lynton Road Swinton Manchester Lancs M27 6HD |
Company Name | LCB Resources Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Solution 80 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-10 Queensway Stem Lane New Milton Hampshire BH25 5NN |
Company Name | Solution 60 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-10 Queensway Queensway New Milton BH25 5NN |
Company Name | Globewide Enterprises Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Terrace Hall Woolhope Hereford HR1 4QJ Wales |
Company Name | Gorgeous Tanning Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Company Name | News Journal Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL |
Company Name | Creative Design & Build Contracts Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 17 Birkdale Business Centre Weld Parade Southport Merseyside PR8 4JR |
Company Name | Buckstone Properties Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Lampard Grove London N16 6XA |
Company Name | Fordwood Investments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Andrew Reed Court Hallam Close Watford WD24 4RW |
Company Name | Stoneworks Build Projects Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
Company Name | B2C Publications Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15-21 Strand Road Bootle Merseyside L20 1AH |
Company Name | Hot Plate North East Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 118 Victoria Road Darlington County Durham DL1 5JW |
Company Name | Etrona Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Patrick Charles &Co, Sheldon Chambers Coventry Road Sheldon Birmingham B26 3NW |
Company Name | Payne Carpentry Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | A & E (London) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Wells Terrace London N4 3JU |
Company Name | Luton Insulation Services (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29a Bond Street London W5 5AS |
Company Name | Casa In Particular Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Granby Street London E2 6DR |
Company Name | Tippy Toes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Calendine Close Thornton-Cleveleys Lancashire FY5 2ZG |
Company Name | Meyer+ Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 232 Stamford Hill London N16 6TT |
Company Name | Merlin Enterprises Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | Embrace Consultancy (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Biosun Services (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Harbour House Coldharbour Lane Rainham RM13 9YB |
Company Name | The Flamin Chicken (GB) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119- Flamin Chicken Washway Road Sale M33 7TY |
Company Name | Makemoor Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Clapton Common London E5 9AB |
Company Name | The Viking Club Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Post Office Rockingham Road Corby NN17 1FQ |
Company Name | Benningstone Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT |
Company Name | ELAY Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 137 Uxbridge Road Rickmansworth Herts WD3 7DW |
Company Name | Golden Tanning Studios Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Albion Street Bermondsey London SE16 7JQ |
Company Name | Behave London Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540, Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | Standwell Contractors Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
Company Name | Aycicek Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 East Reach Taunton TA1 3EN |
Company Name | Sorapol London Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 09123997 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Nottingham Hotel Assets Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Nottingham Hotel Assets (No 2) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | John Sulston Business School Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 November 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Wright Choice Home Improvements Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Mayfield Close Shrewsbury SY1 4BF Wales |
Company Name | Cerrado Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Standpoint Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
Company Name | SR Traders (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 121 Robroyston Road Glasgow G33 1HT Scotland |
Company Name | Twickenham Assets Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Expert Tiling Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Blucher Road North Shields Tyne And Wear NE29 6XJ |
Company Name | Newcastle Accident Repair Centre Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG |
Company Name | Foundation For Good Governance In Africa (Fgga) |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Hereford Walk Basildon Essex SS14 3RE |
Company Name | Vermaway Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Elgar Way Eastbourne East Sussex BN23 7TS |
Company Name | Doghouse Studios Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 4/2 St George'S Buildings 5 St. Vincent Place Glasgow G1 2DH Scotland |
Company Name | Iphone Fix Online Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11a Kings Road North Ormesby Middlesbrough TS3 6NG |
Company Name | Fairy Tale Wedding Cars Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Halfway Garage Aston Common Aston Sheffield S26 2AD |
Company Name | Adana 01 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3-7 Rectory Road Hadleigh Essex SS7 2NA |
Company Name | Doncaster Skip Hire Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kelham Street Doncaster South Yorkshire DN1 3RE |
Company Name | Mammoth Gains Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 09286870: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ivmar Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Garsmere Parade Slough Berkshire SL2 5HZ |
Company Name | Gilderford Developments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Trawler Traditional Fish And Chips Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Woodview Grove Leeds LS11 6JX |
Company Name | Blinds 4 U Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Trent View Grove Stoke-On-Trent ST1 3PB |
Company Name | Parfitt Electrical Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Allen Road Shaftesbury SP7 8GB |
Company Name | Black Operations Security Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Enver Road Manchester M8 5UN |
Company Name | Sn Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Faraday Avenue Manchester M8 0SR |
Company Name | C J Davies Fish Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13b Market Place Caistor Lincolnshire LN7 6TP |
Company Name | Hawkstead Commercial Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 University Road Leicester LE1 7RA |
Company Name | P & C Gillard Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Remarks (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Colchester Avenue Prestwich Manchester M25 0LL Registered Company Address 3 Colchester Avenue Prestwich Manchester M25 0LL |
Company Name | B2B & Retail Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Lancashire M25 9JY Registered Company Address Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
Company Name | Clicks Partners Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (1 year, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 03 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Alados Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Linebourne Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 October 2013) |
Assigned Occupation | Company Formation Agent - 1st Director |
Addresses | Correspondence Address First Floor 47 Bury New Road Manchester M25 9JY Registered Company Address 1 Poultry London Bank EC2R 8EJ |
Company Name | Milestone Meetings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Albany Road Windsor Berkshire SL4 1HL |
Company Name | Warm Truss Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Akton Global Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Garden Place Victoria Street Altrincham Cheshire WA14 1ET |
Company Name | Life-Un Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 93 Western Road Tring Hertfordshire HP23 4BN |
Company Name | Bimor Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP |
Company Name | E M Food & Wine Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Logans [East Anglia] Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Pine Grove Dereham Norfolk NR19 1JX |
Company Name | UK Carwash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Spaceway Engineers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 The Croft Bridgnorth Shropshire WV15 5AE |
Company Name | Termwell Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | EBJB Autos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Clarendon Road Ashford Middlesex TW15 2QE |
Company Name | Invictus Global Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX |
Company Name | Mens Apparel Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Eurohall Corporation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB |
Company Name | EDM Fire & Security Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | Overton Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Funding Club Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ags Accountants & Business Advisors Limited Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH |
Company Name | Escape H E Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61-63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | Apple Print Plus Design Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Goodwell Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Manor Barn Wilsthorpe Stamford Lincolnshire PE9 4PE |
Company Name | Metronic Consulting Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 2a Merrow Street London SE17 2NJ |
Company Name | Millway Developers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Maple Close London N16 6DF |
Company Name | Markstone Building Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 239b Bury Old Road, Off Wiseman Terrace Prestwich Manchester M25 1SE |
Company Name | E&A Engineering Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9th Floor 3 Hardman Street Manchester M3 3HF |
Company Name | Lenwell Associates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 106 Queensway House 275-285 High Street Stratford London E15 2TF |
Company Name | Eurobell Associates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Hurst Green Close Bury Lancashire BL8 2DL |
Company Name | Woodrise Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20a Bushey Hall Road Bushey Herts WD23 2ED |
Company Name | Ravenhall Consultants Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN |
Company Name | Green And Tidy Landscapes (North East) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Chapel Close Finningley Doncaster South Yorkshire DN9 3DL |
Company Name | Merton Corporation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Coronation Road Crosby Merseyside L23 5RQ |
Company Name | H&H Labour Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Barnfield Hill Exeter EX1 1SR |
Company Name | Cheshire Alfa Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Salop Road Overton On Dee Wrexham LL13 0EG Wales |
Company Name | Hambury Agencies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Company Name | Baymine Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Fullvale Developments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JW |
Company Name | Shieldwest Projects Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Garam Masala (North West) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Virtuoso Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Park Road Plymouth PL3 5DR |
Company Name | Medway Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Mediation And Dispute Resolution Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Claremont Avenue Bristol BS7 8JE |
Company Name | Climb2U Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 769 Manchester Road Milnsbridge Huddersfield W Yorkshire HD4 5SW |
Company Name | Propertex Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Cheyne Walk Northampton NN1 5PT |
Company Name | A.P.K. Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | Alma Medic Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | JLH London Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Samuel Fine & Co. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Street Lytham St Annes Lytham St. Annes Lancashire FY8 5LU |
Company Name | Word Of Mouth Events Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Manchester Primary Care Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
Company Name | Lee And Fleming Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Eskdale Avenue Chesham Buckinghamshire HP5 3AX |
Company Name | Daeey Barbers Caymen Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 163 Wilmslow Road Manchester M14 5AP |
Company Name | Conversion Toolkit Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mace & Menter 35 King Street, 1st Floor Bristol Avon BS1 4DZ |
Company Name | Gerry Doherty Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Summerville Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Moorfield Logistics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA |
Company Name | Boars Den Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 169 Appley Lane North Appley Bridge Wigan Lancashire WN6 9DX |
Company Name | Aresmouk Locum Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | Great British Estates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Evans House Bewick Road Gateshead Tyne And Wear NE8 4DP |
Company Name | IGP Out There Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52a Borough High Street London SE1 1XN |
Company Name | Shahji And Co. (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 298-300 Claremont Road Manchester M14 4EP |
Company Name | Tots2Tour Tennis Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 161 Park Lane Macclesfield Cheshire SK11 6UB |
Company Name | D.P. Accommodation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | The Russian Locks Company Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Boyes Brow Liverpool L33 2DZ |
Company Name | DND Aero Maintenance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Glenfield Gardens Paisley PA2 8BF Scotland |
Company Name | Rope Access Inspection Global Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Bampton Street Tiverton Devon EX16 6AA |
Company Name | LCAM Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 492 Barking Road London E13 8QB |
Company Name | Cinnamon Neath Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Road Newport Gwent NP19 0DQ Wales |
Company Name | MJP Woodworks Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Ward Crescent Emsworth PO10 7RR |
Company Name | Freelander Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | H Skrzyniarz Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Premiumbuys Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6th Floor Cardinal House 20 St Mary'S Parsonage Manchester M3 2LG |
Company Name | WARK Barbers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
Company Name | Plumb-Tech Plumbing And Heating 1 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Wood Lane Handsworth Birmingham B20 2AP |
Company Name | Stephen Coventry Ndt Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Wimpole Street London W1G 9SR |
Company Name | S Wylde Home Improvements Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Tawny Owl Close Stubbington Fareham Hampshire PO14 3JB |
Company Name | N & K Plumbing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Village Hall School Road Godshill I.O.W PO38 3HJ |
Company Name | N & K Electrics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Village Hall School Road Godshill I.O.W PO38 3HJ |
Company Name | Carbella Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | ASB Gang Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Thingwall Road Irby Wirral CH61 3UE Wales |
Company Name | Khalil Ullah Medics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | HOBS (Blackpool) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 York Street Blackpool FY1 5AQ |
Company Name | Venus 4 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Woolcombers Way Bradford West Yorkshire BD4 8JF |
Company Name | Tanna & Sons Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1555a London Road Norbury London SW16 4AD |
Company Name | Masson Marine Geology Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Berrylands Midgham Road Fordingbridge Hampshire SP6 3BX |
Company Name | ITAX Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Castle Avenue West Drayton Middlesex UB7 8LG |
Company Name | Pewterspear Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 112-114 Witton Street Northwich Cheshire CW9 5NW |
Company Name | White Island Entertainment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 101 Wardour Street London W1F 0UG |
Company Name | Four Points Marine Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Georges House Greenhill Sherborne Dorset DT9 4HF |
Company Name | MJS Landscaping Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Clarendon Road Grimsby South Humberside DN34 5SE |
Company Name | Dove Home Projects Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barley Barns High Easter Chelmsford CM1 4QN |
Company Name | Ultimate Design & Build Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bank House The Paddock Handforth Wilmslow Cheshire SK9 3HQ |
Company Name | Gdrec Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Thorne Road Doncaster DN1 2HS |
Company Name | Blakeman Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | Peter Gray Improvement Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 202 Mosley Common Road Worsley Manchester M28 1AF |
Company Name | Total Marketing Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 32 Greet House Frazier Street London SE1 7BB |
Company Name | SJN Enterprises Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT |
Company Name | Richard Green Academy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | OE 2013 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Duffield Road Derby DE1 3BH |
Company Name | Celtic Arrow Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Gorweilion Gorwelion Valley Holyhead Anglesey LL65 3AP Wales |
Company Name | London Strategic House |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Navstar Locum Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Montagu Gardens Leeds LS8 2RN |
Company Name | MICO (2013) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | R.G.Elliott Transport Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Capital Books (Uk) Limited 66 Earl Street Maidstone Kent ME14 1PS |
Company Name | Marina Team Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 4 Central Heights Manhattan Avenue Watford WD18 7AG |
Company Name | Yohanes Aydagn Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Clarence Road Manor Park London E12 5BH |
Company Name | Graphic Artz Media Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 130 Bury New Road Prestwich Manchester M25 0AA |
Company Name | Total Care (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Company Name | West Estates Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 Milford Road Lymington Hampshire SO41 8DN |
Company Name | KGB Builders Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Harlech Crescent Beeston Leeds LS11 7DZ |
Company Name | Amolla Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | E & E Metal Materials Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Cornhill Works Marl Road Knowsley Industrial Park Liverpool L33 7UH |
Company Name | Adams Property Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | E & E Auto Valets Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Cornhill Works Marl Road Knowsley Industrial Park Liverpool L33 7UH |
Company Name | Onsol Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 4 - 96 Wadham Road Bootle Merseyside L20 2DE |
Company Name | Meghmaa Medics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Grand Parade Polegate East Sussex BN26 5HG |
Company Name | 8616730 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Company Name | Rich Business Technology Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 87 Warwick Street Royal Leamington Spa Warwickshire CV32 4RJ |
Company Name | Haydon's Heating & Plumbing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Briarswood Biddulph Stoke-On-Trent ST8 6BW |
Company Name | 6 Steps Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor 37 Frederick Place Brighton BN1 4EA |
Company Name | Aspen Tax Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Weavering Close Rochester Kent ME2 4RQ |
Company Name | Loanco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales |
Company Name | United Cafe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Z1 Events Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Legends Food & Bar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Blue Saver Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Princess Parade Manchester M14 7FS |
Company Name | The Playbus Company (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Sinnott Green Online Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT |
Company Name | Supercar Club (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor St Andrew'S House St. Andrew'S Street Leeds LS3 1LF |
Company Name | Big Is Beautiful 14-32 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | Gigno Global Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Magic Print Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | S.E.C. Contractors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grover House Grover Walk Corrinhgam Essex SS17 7LS |
Company Name | Dunia (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Walmer Street East Rusholme Manchester M14 5SS |
Company Name | Faculty Power Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Prospect Ed |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | The Deal Boutique Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E, Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Exploit Fitness Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Fitzwilliam Road Eastwood Rotherham South Yorkshire S65 1QA |
Company Name | Maids Of London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286c Chase Road London N14 6HF |
Company Name | Fotofabrika Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Resolve Fire & Security Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Woodcutters Drive Waterlooville Hampshire PO8 8QF |
Company Name | Ansein Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 Chesterton Road Cambridge CB4 3AP |
Company Name | Dustbin Trading Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | New Dawn Painters Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 135 Sunnymead Avenue Gillingham Kent ME7 2EB |
Company Name | Bentley Intl Aviation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Woodvale Road Radcliffe Manchester M26 1UA |
Company Name | Up Digital Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dane John Works Gordon Road Canterbury CT1 3PP |
Company Name | The Builders (2013) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Northwood Avenue Purley Surrey CR8 2EQ |
Company Name | Microlatch Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Alpha Park Bevan Way Dartmouth Smethwick West Midlands B66 1BZ |
Company Name | Aim Educate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 Imperial Drive Harrow Middlesex HA2 7HW |
Company Name | Iris Zero Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 Alwoodley Lane Leeds LS17 7PT |
Company Name | Eshal Health Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 691 Stratford Road Shirley Solihull West Midlands B90 4BB |
Company Name | AFC Exclusive Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Knightsbridge Racking Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Dilbury Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 401 Bury New Road Prestwich Manchester M25 1AA |
Company Name | Gorsewood Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Shudehill Manchester M4 2AF |
Company Name | Ecokind Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Heol Leubren Barry South Glamorgan CF63 1HG Wales |
Company Name | Lochlomond Assets Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Eastern Eng Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 203 Garnett Street Bradford West Yorkshire BD3 9HA |
Company Name | Shaw Lane Aquaforce Football Club Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Bellkirk Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Rydal Drive Huddersfield HD5 9EP |
Company Name | Fastgrace Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Hathaway Road Gateacre Liverpool Merseyside L25 4ST |
Company Name | Elmingfore Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Rookwood Road Nunthorpe Middlesbrough Cleveland TS7 0BN |
Company Name | Antrima Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Archyoung Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Ladywood Road Old Hall Warrington WA5 9QR |
Company Name | Prestige Kbb Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Siren House Waterloo Road Stalybridge Cheshire SK15 2AU |
Company Name | Chapeltime Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 South Road Waterloo Liverpool L22 5PQ |
Company Name | Grantlong Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Great Ancoats Street Manchester M4 5AB |
Company Name | Arual Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Victorian Grove London N16 8EN |
Company Name | AGHA Foods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit F1 Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS |
Company Name | Wlokiewicz Transport Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92 Cutnook Lane Irlam Manchester M44 6PX |
Company Name | Move (MO) Forward Training College Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
Company Name | Jp Engineering (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Kg Colypark Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Wensley Road Reading RG1 6DJ |
Company Name | Fortis Construction Services (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Tasker Terrace Rainhill Prescot Merseyside L35 4NX |
Company Name | Simla Takeaway (Portsmouth) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Supershine Hand Car Wash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Edge Lane Service Station 431 Edge Lane Old Swan Liverpool L13 2EY |
Company Name | Raoshi Restaurant Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Yewtree Hotel Yewtree Lane Manchester M23 0FF |
Company Name | Yewtree Banqueting Suite Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Yewtree Hotel Yewtree Lane Manchester M23 0FF |
Company Name | Tipple & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Ferndale Road Teignmouth Devon TQ14 8NH |
Company Name | Homestyle Bespoke Sofa & Beds Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Chesterfield Road South Mansfield Nottinghamshire NG19 7AR |
Company Name | Old Time Photo Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Croyance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Company Name | Maim Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7606 PO Box 6945 London W1A 6US |
Company Name | SBAC (MCR) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 239b Bury Old Road, Off Wiseman Terrace Prestwich Manchester Lancs M25 1SE |
Company Name | Billingshurst Mot Centre Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Company Name | Stony Electronics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30a High Street Stony Stratford Milton Keynes Bucks MK11 1AF |
Company Name | Coepium Technology Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 The Old Brewery The Old Brewery, Violets Lane Furneux Pelham Buntingford Hertfordshire SG9 0TS |
Company Name | A & Y Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Copperfield Chigwell Essex IG7 5JH |
Company Name | J & N Motors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Paul Cullinan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Merton Park Parade Kingston Road, Wimbledon London SW19 3NT |
Company Name | Darwal Medical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | D-Tails Dog Grooming Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Old Dean Bovingdon Hemel Hempstead Hertfordshire HP3 0ET |
Company Name | Pr Brading (Isle Of Wight) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | Rob Farbrace Approved Electrical Contractor Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Grand Drive Herne Bay Kent CT6 8JS |
Company Name | Billyjo's Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Lon Ceredigion Pwllheli Gwynedd LL53 5PP Wales |
Company Name | DSI Electrical (Ilkley) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Laguna Seca Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Cultural Exchange Centre (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100 Central Avenue Stapleford Nottingham NG9 8QH |
Company Name | Funkidday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Retreat House 4 Water Lane Totton Southampton SO40 3DP |
Company Name | PFI Data Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Easington Avenue Buttershaw Bradford West Yorkshire BD6 3TY |
Company Name | Auto Independent Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | Stay Safe Training Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS |
Company Name | SOLI Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Ash Grove London N13 5AW |
Company Name | Milly J's Shoes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Tombland Norwich Norfolk NR3 1HF |
Company Name | TLS Property Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Phipps Hatch Lane Enfield Middlesex EN2 0HL |
Company Name | Mollymoonshines Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Worsley Garden Centre Worsley Garden Centre Leigh Rd Worsley Lancashire M28 2JL |
Company Name | Greenhaven Computers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodberry House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | ISS (Northwest) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apollo Building 3-9 Hyde Road Office 212 Manchester M12 6BQ |
Company Name | Eurogold Ventures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 214 Stamford Hill London N16 6RA |
Company Name | Marked Industries Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Company Name | Inchmain Ventures Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 8-12 London Street Southport Southport Merseyside PR9 0UE |
Company Name | Bebarry Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Orchard House Park View Road Hove East Sussex BN3 7AW |
Company Name | Eurorose Computers Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 12 12 Bermondsey Square London SE1 3FD |
Company Name | Crownport Agencies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Kinfauns Road Ilford Essex IG3 9QN |
Company Name | Stenford Computing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Upton Park Road London E7 8JY |
Company Name | NOOR Traders Import And Exporters Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9a The Arches Cranberry Lane London E16 4BJ |
Company Name | BJB & Adb Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Computek Computer Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Bread And Meat Close Warwick CV34 6HF |
Company Name | SAMI Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Company Name | Athlete Development Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | MJA Gas Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Stickershop 103 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145 Yorkshire Street Oldham OL1 3TH |
Company Name | Inforing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Company Name | Party Pigs Hog Roast Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 121 High Street Harriseahead Stoke-On-Trent ST7 4JU |
Company Name | CTC Management Services (UK) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Rose Hill Binfield Bracknell Berkshire RG42 5LH |
Company Name | First Avenue Convenience Store Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Footstepsinvestments (Truro) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 May Road Pendlebury Swinton Manchester M27 5FS |
Company Name | Global Shale Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Planetree Road Hale Altrincham Cheshire WA15 9JL |
Company Name | J.Kings Cuts Tree Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | FLIX 'N' Pix (London) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 199 Bury New Road Whitefield Manchester M45 6GE |
Company Name | Katerini Textiles UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 361 Caledonian Road London N7 9DQ |
Company Name | M & D Entertainment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Chase Side London N14 5BP |
Company Name | A & L Boorman Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Inscribe Logistics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 239 Bury New Road Whitefield Manchester M45 8QP |
Company Name | NJC Energy (NW) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Cresswell Grove Didsbury Manchester M20 2NH |
Company Name | Scaffles Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 186 Abbotswood Road Brockworth Gloucester GL3 4PF Wales |
Company Name | WAWR Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Glanymor Park Drive Loughor Swansea SA4 6UQ Wales |
Company Name | BSG Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 17 Rushgrove Court Rushgrove Avenue London NW9 6RH |
Company Name | Boutipi Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit A1 Grovehill Industrial Estate Beck View Road Beverley HU17 0JT |
Company Name | The Approved Green Deal Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Smithy Cottage West End Swaton Sleaford Lincolnshire NG34 0JL |
Company Name | The Green Deal Store Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 New Road Spalding Lincolnshire PE11 1BS |
Company Name | S & L Nuclear Safety Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Findley Cook Road Wigan WN3 6GJ |
Company Name | Brightwell Cleaning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Clarence Street Southend-On-Sea Essex SS1 1BH |
Company Name | Xtreme Plumbing Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Oakley Copse Rugeley Staffordshire WS15 2WG |
Company Name | Jones Property Maintenance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Briscoe Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Neurovation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Old Elvet Durham DH1 3HN |
Company Name | Inch'On Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Martin Heller & Co 5 North End Road London NW11 7RJ |
Company Name | Healey Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Back Lane Charnock Richard Chorley Lancashire PR7 5JS |
Company Name | S K (Chester) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Tamarind Drive Liverpool L11 1JQ |
Company Name | M & D Estates Building Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Blue Square Services (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Highfield Crescent Northwood Middlesex HA6 1EZ |
Company Name | Alldrive Autos Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Samia (NPT) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Road Newport Gwent NP19 0DQ Wales |
Company Name | Green Solutions Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Barns Stretton Road Stretton Warrington WA4 4NP |
Company Name | Hamilton Vehicle Hire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Atlantic Business Centre Atlantic Street Broadheath Cheshire WA14 5NQ |
Company Name | Babyface Scans Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 239 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Oswald + Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 The Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ |
Company Name | Jp Karaoke Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Wrentham Street Birmingham B5 6QP |
Company Name | Sandywell Shining Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | Nail Express (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA |
Company Name | Welcome Home Housekeeping Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address White Cottage Amport Andover Hampshire SP11 8BE |
Company Name | Manleys Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Smartphone And PC Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Old Lane Eccleston Park Prescot Merseyside L35 7JX |
Company Name | Jones Construction Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | WRC Liverpool Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Ranelagh Street Liverpool L1 1JR |
Company Name | N.J Bar Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Cranesfield Sherborne St John Basingstoke Hampshire RG24 9LN |
Company Name | Cobham Property Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 123 Portsmouth Rd Cobham Surrey KT11 1JN |
Company Name | SMB HR Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Company Name | Equi-Paws Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Denshaw Drive Morley Leeds West Yorkshire LS27 8RS |
Company Name | Haberden Trading Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Haberden Southgate Green Bury St. Edmunds IP33 2BL |
Company Name | A J Papworth Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR |
Company Name | Rural Green Deal Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Annexe, Monkwood House Petersfield Road Monkwood Alresford Hampshire SO24 0HB |
Company Name | Dunbridge Cab Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 96-99 Dunbridge Street London E2 6JG |
Company Name | New End Rey Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | James Jebson Photography Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 414-416 Blackpool Road Ashton-On-Ribble Preston PR2 2DX |
Company Name | Linehill Corporation Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bourne Works High Street Collingbourne Ducis Marlborough Wiltshire SN8 3EH |
Company Name | Cityfield Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Gibson House 800 High Road London N17 0DH |
Company Name | Hawk Technologies Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Abacus House 14-18 Forest Road Loughton IG10 1DX |
Company Name | Hightown Agencies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 4 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG |
Company Name | Freestone Engineering Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Oak Tree Gardens Bromley BR1 5BQ |
Company Name | Stingray Contractors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Company Name | Swanmoor Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton Parsonage Road Takeley Bishop'S Stortford Hertfordshire CM22 6QX |
Company Name | Starmain Property Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Zigton Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dept Ro The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Keyfacts Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Cedar Road Croydon CR0 6UJ |
Company Name | Zoomwest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Waldstock Road London SE28 8SF |
Company Name | Teamwest Leisure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Scarisbrick New Road Southport Merseyside PR8 6PJ |
Company Name | Marshgood Traders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Curzon Street Derby DE1 1LH |
Company Name | Havenhurst Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Meadow Crescent Kingsbury London NW9 0XH |
Company Name | Moorhunter Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 106 Higher Hillgate Stockport Cheshire SK1 3QH |
Company Name | Bargain World Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89-91 High Street Stoke-On-Trent ST6 5TA |
Company Name | Starminer Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Overpine Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach & Horses Spice Inn Ritherup Lane Rainhill Prescot Merseyside L35 4NZ |
Company Name | Wellingford Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Fleet Street Aylesbury Buckinghamshire HP20 2PA |
Company Name | Skillwise Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Company Name | Lenford Agencies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT |
Company Name | Adinfinitas Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite F 1 - 3 Canfield Place London NW6 3BT |
Company Name | Kerrystone Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Acre Corporate Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Longland Commercial Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 14 Ash Court Saw Mill Way London N16 6AF |
Company Name | Technology Industries Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Coniston Crescent Slough Berkshire SL1 6EE |
Company Name | Centromax Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 22 Egan Close Croydon Surrey CR8 5GG |
Company Name | Fleetway Associates Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ |
Company Name | Bonusmax Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Crouch Road Burnham-On-Crouch Essex CM0 8DX |
Company Name | Kerryhall Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB |
Company Name | PHS Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Company Name | Vectar Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 389 Lordship Lane London SE22 8JN |
Company Name | Youngmore Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Stingrex Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Spencer Flats Churchill Avenue Chatham Kent ME5 0DN |
Company Name | Clanhall Developments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Stormhall Contracting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 118 Canterbury Road West Bromwich West Midlands B71 2LF |
Company Name | Woodford Park Stud Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brockwood Hill Farm Park Lane Audley Stoke-On-Trent ST7 8HR |
Company Name | Corvette Systems Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Company Name | Ninth Venutre Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Snowfield Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 186b Lower Blandford Road Broadstone Dorset BH18 8DP |
Company Name | Mermaid Property Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Darwen Business Centre Darwen Street Old Trafford Manchester M16 9HT |
Company Name | 8 Lennard Road Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Mitcham Road London SW17 0TF |
Company Name | Chamberton Properties Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Edstone Close Dorridge Solihull West Midlands B93 8DP |
Company Name | Unique Rendering Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA |
Company Name | Eurowell Industrial Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Lowood House Bewley Street London E1 0BT |
Company Name | Larchway Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Sheffield Road Slough SL1 3EG |
Company Name | Shirewell Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Murray House High Street Biddulph Stoke-On-Trent ST8 6AR |
Company Name | Tackmain Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Walsingham Road Enfield Middlesex EN2 6EY |
Company Name | Treenvale Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Skippers Lane Normandy Middlesbrough Cleveland TS6 0HT |
Company Name | Seahound Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Outscore Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Park Close Bushey Hertfordshire WD23 2DE |
Company Name | Vinestrand Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Hazel Road Park Street St. Albans Hertfordshire AL2 2AH |
Company Name | Wadekirk Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Egan Close Kenley Surrey CR8 5GG |
Company Name | Yabbermax Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Trelowarren Street Camborne TR14 8AA |
Company Name | Priormax Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Brockhurst Park Marldon Paignton Devon TQ3 1LB |
Company Name | Hyperbarix Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gardeners Cottage Ord Muir Of Ord Ross-Shire IV6 7UH Scotland |
Company Name | Worldway Industries Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Aysgarth Close Leeds LS9 9HJ |
Company Name | Parkstone Commercial Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 10 months (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Ringbroad Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hunter House, 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Elite Spa & Cosmetic Clinic Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Redmanhol Consulting Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Normlux Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Maple Tree Cafe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB |
Company Name | Longslade Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 336 Manchester Road West Timperley Altrincham Cheshire WA14 5NH |
Company Name | Rangelogic Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Creative Partners In Education Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Gretton Road Gotherington Cheltenham Gloucestershire GL52 9QU Wales |
Company Name | Voujon (Wellingborough) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Voujon (Northampton) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | AG1 |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 All Saints Industrial Estate Darlington Road Shildon County Durham DL4 2RD |
Company Name | Wai Nan Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100 Wrenthorpe Vale Nottingham NG11 9BU |
Company Name | Induction Coil Repairs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Credit Hire Assist Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Lees Road Oldham OL4 1JP |
Company Name | Kable Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Unity Cars (Northampton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | C.E.M.S. Stafford Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | China-Dina (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O China Dina Lyceum Building 1a Bold Street Liverpool Merseyside L1 4DJ |
Company Name | The Q's Head Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | C C Building Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Coepium Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 The Old Brewery The Old Brewery, Violets Lane Furneux Pelham Buntingford Hertfordshire SG9 0TS |
Company Name | Consider Local Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE |
Company Name | Solid Eight Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Park Row Leeds LS1 5JL |
Company Name | Food Savour Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 530 Stockport Road Manchester M12 4JJ |
Company Name | YUSI Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Road Newport Gwent NP19 0DQ Wales |
Company Name | Oakhill Villages Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Hollybank Crescent Oakhill Stoke-On-Trent ST4 5AR |
Company Name | Turner Property Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2a Taylors Road Manchester M32 0JA |
Company Name | Phillies UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Lomasney Welding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | Tunstall Properties 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Ma Cuisine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Market Square Lytham St. Annes Lancashire FY8 5LW |
Company Name | MAA (Caerphilly) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Road Newport Gwent NP19 0DQ Wales |
Company Name | Party Trade Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 Nightingale Road London N22 8PT |
Company Name | Yolshy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Lovely Meats Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | S & J Weatherhead Decorators Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | Marple Indian Cuisine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Alpha Commodities London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Elite-Lifestyles (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Millgarth Court School Lane Collingham Wetherby West Yorkshire LS22 5JZ |
Company Name | Wynbourne Distribution Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | MCL Scaffolding Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Cst Driver Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Headfield Road Dewsbury West Yorkshire WF12 9JE |
Company Name | Art Trade Gallery Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Behold Beauty Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat B 130 Farm Lane London SW6 1QH |
Company Name | Peter Gregg Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Fluidcar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Company Name | Mansfield Contractors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 132 Mansfield Avenue Thornaby Stockton-On-Tees Cleveland TS17 7JB |
Company Name | Paul Bowker Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 The Hermitage Thornton-Cleveleys Lancashire FY5 2TH |
Company Name | Albemarle Street Partners Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 135 Bishopsgate London EC2M 3TP |
Company Name | Hifix Scaffolding Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Alpha Commodities (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Company Name | THEO Data Analytics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Chatteris Way Lower Earley Reading Berks RG6 4JA |
Company Name | Abbey Lodge Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Judge Foods Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Albany Way Salford M6 5HR |
Company Name | V & D Builders & Contractors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Ebusiness Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Palgrave Avenue Southall Middlesex UB1 2LY |
Company Name | Jewellery Valeart Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | Sugar Tots Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Fairfield Street Bradford West Yorkshire BD4 9QP |
Company Name | Concept Music Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Whiteley Street Huddersfield HD3 4LT |
Company Name | EURO Bakery Parts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 14 Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ |
Company Name | Accountancy & Tax Planning Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Roland Property Development Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | BBS 2014 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M26 2JW |
Company Name | Estia Developers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Killoran Geomatics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | ALDE Services (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | AERO Detection Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Whittington House 64 High Street Fareham Hampshire PO16 7BG |
Company Name | Sullivans Wine Bar Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham RG19 3JG |
Company Name | American Taxis Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28a Cauldeen Road Inverness IV2 4HW Scotland |
Company Name | My Toy Shop Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Market Street Stalybridge Cheshire SK15 2AA |
Company Name | Morgans Plastering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Lawford Gardens Kenley Surrey CR8 5JJ |
Company Name | Energy Eco Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Vance Business Park Gateshead Tyne And Wear NE11 9NE |
Company Name | Manpower Security Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Gladstone Street Bradford West Yorkshire BD3 9PL |
Company Name | The Lodge Services (Kent) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dane John Works Gordon Road Canterbury CT1 3PP |
Company Name | Lets 4 Students Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77a Denbigh Street London SW1V 2EY |
Company Name | AJ Smith Contract Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 353 Halliwell Road Bolton BL1 8DF |
Company Name | GMC Project Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Ormlie Crescent Thurso Caithness KW14 7DU Scotland |
Company Name | Adelphi Site Recruitment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | L D George Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Hawthorn Crescent Bradwell Great Yarmouth Norfolk NR31 8PX |
Company Name | Hemslade (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Inkspot Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Stoke Road Cobham Surrey KT11 3BD |
Company Name | Scawby Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Oswald Road Scunthorpe South Humberside DN15 7PN |
Company Name | P.J.S.Q. Engineering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Branta Canadensis Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Richardson Crescent Cheshunt Waltham Cross Hertfordshire EN7 6WZ |
Company Name | ZARA Autotrader Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Eastleigh Road Heald Green Cheadle Cheshire SK8 3EJ |
Company Name | Punjab Jewellers (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Hylton Street Birmingham B18 6HJ |
Company Name | Vision Fashion & Style (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24-26 Lloyd Street South Manchester M14 7HY |
Company Name | Syndicart Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Poplars York YO24 1BY |
Company Name | Young Smartees City Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF |
Company Name | Volksleisure Campers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | The Aviators Bistro Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Ruby Acres Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Old Crofts Bank Urmston Manchester M41 7AB |
Company Name | Ski Tech Electrical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fao Newton And Co Jarrow Business Centre Viking Business Park Jarrow Tyne And Wear NE32 3DT |
Company Name | Academy Sports World Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Chesterfield Road South Mansfield Nottinghamshire NG19 7AR |
Company Name | The Ynysmeudwy Arms Hotel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Oddfellows Street Ystradgynlais Swansea Powys SA9 1LH Wales |
Company Name | Lifestyle Gym Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2b 1st Floor Kyme Mill Johnson Street Bradford West Yorkshire BD3 8HW |
Company Name | Late Hours (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Florist Street Stockport Cheshire SK3 8DX |
Company Name | The Virtual Property Department Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Orchard House Crown Rose Court Tring Hertfordshire HP23 5AY |
Company Name | CGM Motorcycles Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Block 11 Muirhead Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PE Scotland |
Company Name | Shawlands Social And Cultural Centre |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3-7 Eastwood Avenue Glasgow G41 3NS Scotland |
Company Name | Rehal Dry Lining Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Lower Road Erith Kent DA8 1AY |
Company Name | Christopher Forbes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | Johnson & Taylor Windows & Conservatories Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 199 Bury New Road Whitefield Manchester M45 6GE |
Company Name | Inline Safety Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Barn Moor Hall Sandhawes Hill East Grinstead RH19 3NR |
Company Name | VPSS Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Street Lytham St Annes Lytham St. Annes Lancashire FY8 5LU |
Company Name | Cozii Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Chiswick High Road London W4 1TH |
Company Name | PIXM Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Legal Fees Protection Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | Springbuds Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Company Name | Black Auto Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Colour Collections (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 179 Wilmslow Road Manchester M14 5AP |
Company Name | Ram Scaffolding Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Dlr Accounting Solutions The Wright Watson Enterprise Centre Thorp Garth, Idle Bradford BD10 9LD |
Company Name | KWIK Car Wash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Buck Street Bradford West Yorkshire BD3 9QP |
Company Name | Melabeau Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN |
Company Name | Coffee Concept Franchising Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | ALAN Jones Project Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 New Brighton Road Emsworth Hampshire PO10 7QR |
Company Name | B & L Morris Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Albion Inn 576 Burnage Lane Burnage Manchester M19 1NA |
Company Name | Green Ceramics & Stone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 118b Oxford Road Reading Berks RG1 7NG |
Company Name | Flower Hut Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Mandeville Road Northolt Middlesex UB5 5BJ |
Company Name | Corinne Stewart Executive Research Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | D & D Property Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Holden Clough Drive Ashton-Under-Lyne Lancashire OL7 9TH |
Company Name | Cgs 3 Counties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | R Cordwell Classics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Greenfield Avenue Parbold Wigan Lancashire WN8 7DH |
Company Name | Bob Wylie Yachting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | Gb Global Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Moving Loads Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | KAUL Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Ireton Road Leicester Leicestershire LE4 9ET |
Company Name | Integra Project Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 377-399 London Road Camberley Surrey GU15 3HL |
Company Name | As Piellong Research Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Gilesgate Hexham Northumberland NE46 3NJ |
Company Name | YYZ Music Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road London NW1 8NX |
Company Name | Excaliber Freight Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Carr House Mews Consett County Durham DH8 6FD |
Company Name | Matia Gobbo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1555a London Road Norbury London SW16 4AD |
Company Name | Father Of Grace Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Park Parade Park Parade London NW10 4JD |
Company Name | David Moss Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Devonshire House 1 Devonshire Street London W1W 5DR |
Company Name | Gg Clark Engineering Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Fantastic Five Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | Livesquad Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Kusek Investments (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Chant Square London E15 4RT |
Company Name | JSD Goldenhill Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139-143 Union Street Oldham OL1 1TE |
Company Name | Ingenica Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Meadow View Marlow Buckinghamshire SL7 3PA |
Company Name | Powerstrong Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27a High Street Esher Surrey KT10 9RL |
Company Name | Riverwhite Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Mulberry Parade West Drayton UB7 9AE |
Company Name | Quickraven Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Zerostand Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 911 Green Lanes London N21 2QP |
Company Name | Mainford Commercial Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dept 1021a 196 High Road Wood Green London N22 8HH |
Company Name | Kilverbray Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Lovatt Close Edgware Middlesex HA8 9XG |
Company Name | Joylarch Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 137 Morien Crescent Pontypridd Mid Glamorgan CF37 5PT Wales |
Company Name | Whiteworth Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Ravenswood Building Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Tinglemax Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23a Craven Terrace London W2 3QH |
Company Name | The Clocktower (NW) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 St. Georges Terrace Millom Cumbria LA18 4DB |
Company Name | Fastwick Building Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Deepwood Henley Road Maidenhead Berkshire SL6 6QW |
Company Name | Bluewell Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Aims Accountants For Business 2-6 Rochdale Road Middleton Manchester M24 6DP |
Company Name | Nickleton Builders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Castle Street Wellingborough Northamptonshire NN8 1LS |
Company Name | Bytemore Computing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reaver House Unit 130 12 East Street Epsom Surrey KT17 1HX |
Company Name | Eaglestar Projects Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | Hundred Data Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2a The Glen Slough Berkshire SL3 7HP |
Company Name | Merry Hill Garages Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Windsor Road Halesowen West Midlands B63 4BH |
Company Name | MKH And Sons Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3/5 Bridge Court Saltcotes Road Lytham St. Annes Lancashire FY8 4HS |
Company Name | Spartan Testing Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Leconfield Close Tonbridge Kent TN9 2QU |
Company Name | Morehaven Building Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Rock Street Wellingborough Northamptonshire NN8 4LW |
Company Name | Bingewell Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Clapton Common London E5 9AB |
Company Name | Terrafirma Computing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Maytree Walk Skelmersdale Lancashire WN8 6UP |
Company Name | Clan Data Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19-21 Main Road Gedling Nottingham NG4 3HQ |
Company Name | Globetrot Contractors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20a Bushey Hall Road Bushey Herts WD23 2ED |
Company Name | Wellway Technologies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Old Mill Court Chigwell Road London E18 1NJ |
Company Name | JDL Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Company Name | Cobrex Technology Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 106 Westfield Road Bletchley Milton Keynes MK2 2RE |
Company Name | Santos Cleaning (M/Cr) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address King Edward Building 22 Bury Old Road Salford M7 4QJ |
Company Name | Superfast Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89 Windsor Road Prestwich Manchester M25 0DB |
Company Name | Bramley (SW) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Garden Mill Industrial Estate Derby Road Kingsbridge Devon TQ7 1SA |
Company Name | Starling Data Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Roberts Road Colchester CO2 7FW |
Company Name | Undershaw Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 11 months (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Aysgarth Close Leeds LS9 9HJ |
Company Name | Comfort Care Homes (Avenue Road) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS |
Company Name | Contour Landscapes Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
Company Name | Stratford Childs L&M Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | Coastwell Projects Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Vectoria Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 546 Liverpool Road Eccles Manchester M30 7JA |
Company Name | Ainsworth & Coughlin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Ropergate Pontefract West Yorkshire WF8 1LY |
Company Name | Suffolk Bootcamps Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Whitby Road Ipswich Suffolk IP4 4AG |
Company Name | Suffolk Punch Boxing Club Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Whitby Road Ipswich Suffolk IP4 4AG |
Company Name | Has & Has Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Novelta Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Blackhorse Lane London E17 6HJ |
Company Name | The Joinery House (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire LS1 2RU |
Company Name | Best Forecourt Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fenham Cottage Fenham Reservoir Newcastle Upon Tyne NE4 9LA |
Company Name | T. Connell Haulage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Environmental Mechanical Nationwide Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Fashionist Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Supergold Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | World Of Mobile Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2/1 7 Elizabeth Street Glasgow G51 1SR Scotland |
Company Name | Cairnlea Communications Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Ritchie Road Rosehearty Fraserburgh Aberdeenshire AB43 7NY Scotland |
Company Name | Smith Contractors Nationwide Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Kidsdolunch Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Wembley Way Wembley Middlesex HA9 6JJ |
Company Name | Crunch (Exeter) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Blue Note Music Venues Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cavendish Road Carlton Nottingham Nottinghamshire NG4 3QG |
Company Name | Gemini Cafe (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 328-330 Oxford Road Manchester M13 9NG |
Company Name | Red Shoes Dance Fashions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Lawrence House Camperdown Street Bexhill On Sea East Sussex TN39 1EN |
Company Name | DLJ Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Company Name | Global Seed Technologies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | Staytel UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Calvert Terrace Swansea SA1 6AT Wales |
Company Name | Kirklees Demolition & Reclamation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Lark St Bolton BL1 2UA |
Company Name | J.B. Skip Hire Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Lark St Bolton BL1 2UA |
Company Name | Staytel Opco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Calvert Terrace Swansea SA1 6AT Wales |
Company Name | SW Personnel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | Emerging Music & Media International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Basing Hill Golders Green London NW11 8TH |
Company Name | Ukasian Magazine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Company Name | Woods And Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Colin Stevens Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Chipstop Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | JJ Restaurant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 300 Bilston Road Wolverhampton West Midlands WV2 2NL |
Company Name | Steven Mills Driving Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 City View Kirkbeston Close Beeston, Leeds West Yorkshire LS11 8TL |
Company Name | Fabulous Feet Dance Academy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Road Fallowfield Manchester M14 7DW |
Company Name | Complete Industrial Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Brooklime Construction Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Stormont Way Chessington KT9 2QW |
Company Name | Staytel Birmingham Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Calvert Terrace Swansea SA1 6AT Wales |
Company Name | Staytel Newcastle Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Calvert Terrace Swansea SA1 6AT Wales |
Company Name | Staytel Glasgow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Calvert Terrace Swansea SA1 6AT Wales |
Company Name | E-Media Colour Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18-22 Hand Court London WC1V 6JF |
Company Name | NTFP Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Butler Works Wyresdale Road Lancaster Lancashire LA1 3JJ |
Company Name | A J Tree Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Mk Business Excel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Civic Offices 1 Saxon Gate East Milton Keynes MK9 3EJ |
Company Name | Stirling Park Carehome Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | Health Deployments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Alderwood Avenue Chandler'S Ford Eastleigh Hampshire SO53 4TH |
Company Name | B & P Blasting & Coating Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prentis Quay Gas Road Sittingbourne Kent ME10 2QD |
Company Name | Avec Ces Freres Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89 Redchurch Street Basement Unit London E2 7DJ |
Company Name | PJH Construction London Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | K3 Corporate Communications Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 The Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ |
Company Name | MGM Executive Cars Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-3 Eastgate Barnsley South Yorkshire S70 2EP |
Company Name | Graceland Of London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Bertie Road Willesden London NW10 2LJ |
Company Name | YCM Car Wash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Ilford Traders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17b Ripple Road Barking Essex IG11 7NP |
Company Name | Envy Brand Image Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | The Bespoke Portrait Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Highfield Cars (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Carter Knowle Road Sheffield S7 2DX |
Company Name | Spice Garden (Elmsall) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN |
Company Name | London's Green Deal Company Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Azalea Walk Pinner Middlesex HA5 2EH |
Company Name | Ataris Cars Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Lord Street Manchester M3 1HE |
Company Name | Crendonia Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW |
Company Name | Minim London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB |
Company Name | Atlan Motors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Martin Heller & Co 5 North End Road London NW11 7RJ |
Company Name | SONI Restaurants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 321 Sauchiehall Street Glasgow G2 3HW Scotland |
Company Name | MIAN Brothers (Scotland) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 East Main Street Uphall Broxburn West Lothian EH52 5DZ Scotland |
Company Name | ECO Unique Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Station Road Ellesmere Port CH65 4BQ Wales |
Company Name | STM Solution Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Herons Way Chester Business Park Chester Wales CH4 9QR |
Company Name | Great Technical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA |
Company Name | Strulik Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodlands 415 Limpsfield Rd Warlingham Surrey CR6 9HA |
Company Name | M & J Seafront Hotels Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 275 Promenade Blackpool Lancashire FY1 6AJ |
Company Name | Joseff Samuel Estates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Whitewell Road Barry South Glamorgan CF62 9TU Wales |
Company Name | Intelligent Mobility Future Vision Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Lincoln Rd Lincoln Road Portsmouth PO1 5BG |
Company Name | Stonehaven (London) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham RG19 3JG |
Company Name | No 1 High Street Wooler Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Airvoice Telecom Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 The Broadway The Broadway Southall Middlesex UB1 1LN |
Company Name | Gb Stores(Leeds) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Manor Grove Leeds LS7 3LS |
Company Name | Glenrock International UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | M.A.C. Property Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address M A C House 89 Marsh Street North Stoke-On-Trent ST1 5HN |
Company Name | White Rose House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Dark Star Sports Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | R K Asquith & Son Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Company Name | United Kitchen Kingdom Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Downhills Way Tottenham London N17 6AL |
Company Name | HONG Kong City UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Oxford Street Oakengates Telford Shropshire TF2 6AA |
Company Name | McS-Education Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32a East Street St Ives Huntingdon Cambridgeshire PE27 5PD |
Company Name | Pizza Potato Factory Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Yorkshire Street Oldham OL1 1SB |
Company Name | KWIK Stop (NW) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 153 Manchester Road Bury Lancashire BL9 0TD |
Company Name | Maxwell Fabrications Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Daleville Close Middlesbrough Cleveland TS4 3EY |
Company Name | S.C.Grimsby Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | W H Denton Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47/49 Grove Street Retford Nottinghamshire DN22 6LA |
Company Name | Barnes Services (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Thames Close Congleton Cheshire CW12 3RL |
Company Name | Pedicel Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Raven Lane Stockton-On-Tees Cleveland TS20 1LZ |
Company Name | A & L (Blackwood) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Merchant Street Pontlottyn Bargoed Mid Glamorgan CF81 9PD Wales |
Company Name | Harvey Dean Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Rochdale Road Bury Lancashire BL9 7AX |
Company Name | U Stark Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Laguardia Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Company Name | Hertford Grill Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | LEON Barrett Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Grace Mews 40 Marlow Road Penge London SE20 7UW |
Company Name | Sandwich Heaven Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Woodend Road Stockport Cheshire SK3 8TG |
Company Name | Shams Deen & Associates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 638a Stockport Road Manchester M13 0SH |
Company Name | Currant (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apartment 505 Monck Street London SW1P 2BF |
Company Name | Kurry Knights Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Station Road Lockerbie Dumfriesshire DG11 2HA Scotland |
Company Name | B & D Construction London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | P.V. Enterprises (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Mornington Road Greenford Middlesex UB6 9HJ |
Company Name | JW Shines Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13b Market Place Caistor Lincolnshire LN7 6TP |
Company Name | IAN Salero Carpentry Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | McVey Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rockfield House Gale Road Knowsley Industrial Park Liverpool L33 7YE |
Company Name | Vivamex Products Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | Sandpit Lane Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | High Elm (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Alchemy Ideation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Korus House 6-8 Colne Road Twickenham TW1 4JR |
Company Name | SSB Manufacturing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Beech Road Clanfield Waterlooville PO8 0LH |
Company Name | Fairlane Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Fairfield Crescent Edgware Middlesex HA8 9AL |
Company Name | Rebel Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grosvenor House 100-102 Beverley Road Hull HU3 1YA |
Company Name | Sincerity Probate Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW |
Company Name | KAUR Recruitment Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Saffron Market Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 96 Carlyle Avenue Southall Middlesex UB1 2BL |
Company Name | Yanik Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Redwood Drive Rossendale Lancashire BB4 6DR |
Company Name | Bossa Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Archies Catering Services (Kent) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 81 Boxley Rd Walderslade Kent ME5 9LJ |
Company Name | Hydro Oil & Gas Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stradey Business Centre Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP Wales |
Company Name | Hydro Marine & Salvage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stradey Business Centre South Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP Wales |
Company Name | Rocko Stone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address A209 Castle Exchange Broad Street Nottingham NG1 3AP |
Company Name | Jayne Freer Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Gallery Close Northampton NN3 5NT |
Company Name | Kl Finance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | Veronas Pizza (Leeds) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 White Laithe Approach Leeds LS14 2EH |
Company Name | Staytel Belfast Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Calvert Terrace Swansea SA1 6AT Wales |
Company Name | Thames Cafe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | MAGA Contractors Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 606 Bellhouse Road Sheffield S5 0ET |
Company Name | TONI Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Osborne Avenue Staines-Upon-Thames Middlesex TW19 7AF |
Company Name | Tomcad Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | Willow Dental Laboratory Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | Morgan Homebuilders Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114 High Street Atherton Manchester M46 9DR |
Company Name | Solar Time Renewables Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Macau Forest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 110 Whaddon Road Cheltenham Gloucestershire GL52 5NG Wales |
Company Name | Per Adua Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Rodney Close Longlevens Gloucester GL2 9DG Wales |
Company Name | KAUR Logistics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13-15 Hyde Park Road Leeds LS6 1PY |
Company Name | Property Revive Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Green World Initiative |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Ditton Green Woodditton Newmarket Suffolk CB8 9SQ |
Company Name | Harper Healthcare Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Dowlans Road Bookham Leatherhead Surrey KT23 4LE |
Company Name | Starplay Contracting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 209 Bridgeway West Windmill Hill Runcorn Cheshire WA7 6LG |
Company Name | Harthill Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Odessa Road London E7 9BL |
Company Name | Stonehall Associates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milburn House C/O Joseph Miller, Floor A Milburn House, Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Company Name | Square Supplies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Swallow Rise Chatham Kent ME5 7PR |
Company Name | Astronix Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Grove Hill Road London SE5 8DG |
Company Name | Cranwell Ventures Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Merryfair Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Scarisbrick New Road Southport Merseyside PR8 6PJ |
Company Name | Lambury Commerce Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat-2 30 St. Mark'S Rise London E8 2NL |
Company Name | Encounter Agencies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Limefield Avenue Lymm Cheshire WA13 0QB |
Company Name | Kerryway Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Parkvalley Agencies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Grosvenor Way London E5 9ND |
Company Name | Spotwell Supplies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 218 St. Anns Barking Essex IG11 7AB |
Company Name | Primehall Industrial Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23c Beaufort Road Kingston Upon Thames Surrey KT1 2TH |
Company Name | Bouncelow Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 St. James'S Square London SW1Y 4JS |
Company Name | Blazegrid Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Special Moments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Angloway Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Valebury Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Railway Street Pocklington York YO42 2QR |
Company Name | Astromore Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Kings Court Railway Street Altrincham Cheshire WA14 2RD |
Company Name | Ledlam UK Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Willan Industrial Estate Vere Street Salford M50 2GR |
Company Name | Lionmaster Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Farm Cottages Langley Lodge Lane Kings Langley WD4 8QN |
Company Name | Cityhall Corporate Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Briscoe Lane Manchester M40 2TP |
Company Name | Westway Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Marsland Road Sale Cheshire M33 3NE |
Company Name | Mobile Merchant Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E, Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Shorewell Suppliers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Canada House Business Centre Room 203 272 Field End Road Eascote Middlesex HA4 9NA |
Company Name | Southend Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Mistington Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Data House 43-45 Stamford Hill London N16 5SR |
Company Name | Rodroj Food Store Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Smallbrook Queensway Birmingham B5 4EN |
Company Name | Dalewinter Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Fixed Fee Recruitment Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 101 5 High Street Maidenhead SL6 1JA |
Company Name | Thild Aviation Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139-143 Union Street Oldham OL1 1TE |
Company Name | Chartermore Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Inglepace Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Company Name | AMAC Commercial Mortgages Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Beta Centre 262 Ringwood Road Poole Dorset Bh14 0rs. |
Company Name | Pullerton Builders Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Ravensbury Avenue Morden Surrey SM4 6ET |
Company Name | Ravenberry Agencies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Hudson Close Bolton BL3 4FP |
Company Name | Technomax Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 169 Eastwood Road Rayleigh Essex SS6 7LE |
Company Name | Superglobe Ventures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apartment 105 417 Wick Lane London E3 2JJ |
Company Name | Downley Designs Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Overyoung Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 471 Moorside Road Urmston Manchester M41 8TW |
Company Name | Olivelarch Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Eastway Sale Cheshire M33 4DX |
Company Name | Nestwillow Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT |
Company Name | Gloryhill Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Py Northwood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Morton Court Whitton Avenue West Northolt Middlesex UB5 4JY |
Company Name | Armex Design Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Knowsley Community Enterprise Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Broad Lane Norris Green Liverpool L11 1AJ |
Company Name | Ardenfell Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Angelglade Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | KIDS Childcare High Lane Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Leganza Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | KIDS Childcare Bramhall Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Houseranger Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | The Square Ammanford Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Walter Road Swansea West Glamorgan SA1 4PT Wales |
Company Name | Consult Safety Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Web Assist (UK) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | Jade (CTA) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 290 Long Lane Halesowen West Midlands B62 9JZ |
Company Name | Martindale Transport Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Olympus Event Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1a Security Unit In Shops Telegraph Way Liverpool L32 8US |
Company Name | Bandunderagrand Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 The Ryde Staines Middlesex TW18 2SL |
Company Name | ABC Packaging & Plastic Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Barraclough Weston Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Leconfield Close Tonbridge Kent TN9 2QU |
Company Name | Nick Weston Carpentry And Building Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Leconfield Close Tonbridge Kent TN9 2QU |
Company Name | Regents Investments (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Barraclough Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Leconfield Close Tonbridge Kent TN9 2QU |
Company Name | S W Contracting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Hulme Road Stockport Cheshire SK4 5HL |
Company Name | Mumbles Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Furze Bank 34 Hanover Street Swansea SA1 6BA Wales |
Company Name | Abram Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Paradise Travels (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Slade Lane Manchester M13 0GW |
Company Name | Narjis Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68-70 Wilmslow Road Manchester M14 5AL |
Company Name | Darren S Dowling Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Wood Lane Treeton Rotherham South Yorkshire S60 5QS |
Company Name | V8 Garage Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22a Burton Street Melton Mowbray Leicestershire LE13 1AF |
Company Name | ESES Grill Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | VIVO Security Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Cemetery Equity Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Nuffield House 41-46 Piccadilly London W1J 0DS |
Company Name | Cemetery Debt Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Nuffield House 41-46 Piccadilly London W1J 0DS |
Company Name | Bayweld Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 The Grove Herne Bay Kent CT6 7QD |
Company Name | Property Management Payment Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 406 Fortis House 160 London Road Barking Essex IG11 8BB |
Company Name | Diagnostics Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wayside Forge Hill Aldington Ashford Kent TN25 7DT |
Company Name | Hillyfield Estates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Harcourt Road Brockley London SE4 2AY |
Company Name | Fivestar Gas Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Wolsey Drive Walton-On-Thames Surrey KT12 3AY |
Company Name | K.D Auto Salvage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Lodge Moore Hall Rd Harlow Essex CM17 0PH |
Company Name | Vidwall Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Green Diamond Ventures Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Company Name | Cosgrove Window And Doors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | ABD Business Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Hambrook House Cotton Road Portsmouth Hampshire PO3 6FE |
Company Name | Cosgrove Premier Windows And Doors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Crestglade Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 109 Queensway House 275 - 285 High Street London E15 2TF |
Company Name | Quality Personal Development Hull Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | Longsky Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Hyde Park Road Leeds LS6 1PY |
Company Name | United Knittings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101b Melton Road Leicester Leicestershire LE4 6PN |
Company Name | Iztay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Linwood Sawbridgeworth CM21 9NU |
Company Name | Waxwing Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | Tax Bridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 South Street Keighley West Yorkshire BD21 1AD |
Company Name | Molly Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Chloe Domi Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Delcofire Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Ross Bainbridge Players Agents Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 140 Highfield Road South Shields Tyne And Wear NE34 6JL |
Company Name | B1T Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Scaled Services (Runcorn) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Church Road Lymm Cheshire WA13 0QQ |
Company Name | CRM Consultant Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN |
Company Name | Elizabeth Allen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Beaufort Road Reigate Surrey RH2 9DJ |
Company Name | O Mahmood Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 8-12 London Street Southport Southport Merseyside PR9 0UE |
Company Name | Carbon Footprint (NW) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU |
Company Name | Sharperton Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stonehaugh Sharperton Village Morpeth Northumberland NE65 7AE |
Company Name | Fitandforget Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Travel Project Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | House To A Home Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 132 Street Lane Morley Leeds LS27 7JB |
Company Name | Oceanic Steam Navigation Company Liverpool Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Graylaw Freight Business Terminal Gillibrands Road Skelmersdale Lancashire WN8 9TA |
Company Name | Anderson Business Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Teal Drive Morley Leeds LS27 8TX |
Company Name | Biriani Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Avenue Hull HU5 3TS |
Company Name | ESAA Childcare & Playgroup Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Concordia Community Centre Railway Arches 420-421 Burdett Road London E3 4AA |
Company Name | Dizzy Rattle Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Embassy House Embassy Business Park Attwood Street Lye,Stourbridge West Midlands DY9 8RY |
Company Name | The Wheatsheaf (Lymm) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 279 Higher Lane Lymm Cheshire WA13 0TR |
Company Name | Bob Anderson Education Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Korus House 6-8 Colne Road Twickenham TW1 4JR |
Company Name | Mod Pack Management Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Plot 6 Keytec 7 Business Park Ascot Road Pershore Worcestershire WR10 2JJ |
Company Name | Lee Dimmer Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address April Cottage Zion Hill Walgrave Northampton Northamptonshire NN6 9PN |
Company Name | East London Security Centre Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 24-26 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Company Name | Harness Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 St Paul'S Close Farrington Moss Leyland PR26 6RT |
Company Name | Trickshot Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 St. Pauls Close Farington Moss Leyland PR26 6RT |
Company Name | Higher Education Partnerships And Quality Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodlands Bulbourne Tring Hertfordshire HP23 5QE |
Company Name | Nimai Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Bendigo Road Dewsbury West Yorkshire WF12 7LX |
Company Name | Finished With Project 36 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sannox Bay Hotel Ingledene Office Sannox Isle Of Arran KA27 8JD Scotland |
Company Name | Dirty Monkey Car Wash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Pacewest Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 162 Osbaldeston Road London N16 6NJ |
Company Name | Ocentra Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2b Baslow Crescent Dodworth Barnsley South Yorkshire S75 3SG |
Company Name | R1 Digital Media Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Company Name | Creative Corporate Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Arbroath Road London SE9 6RR |
Company Name | Classic Agencies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Kersal Crag Salford M7 4SL |
Company Name | Wadmoor Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Standard Road Downe Orpington Kent BR6 7HL |
Company Name | Mountstead Commercial Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Clearway Corporation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor, The Chancery Spring Gardens Manchester M2 1EW |
Company Name | Gracehurst Investments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Overdown Road Tilehurst Reading RG31 6NN |
Company Name | Wentwell Suppliers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Mornington Crescent Hounslow TW5 9SS |
Company Name | Whittleton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Marston Road Salford M7 4FG |
Company Name | Performance Ventures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Vicerange Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 08742272: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Rexton Trading Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Cradock Street Swansea SA1 3EP Wales |
Company Name | Trumpstone Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite No. 27 Clapton Common London E5 9AE |
Company Name | Elite Leisure Royton Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139-143 Union Street Oldham OL1 1TE |
Company Name | Westkind Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10a Park Road Uxbridge UB8 1NU |
Company Name | Outwestern Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Trelowarren Street Camborne Cornwall TR14 8AA |
Company Name | Trafford Logistics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Maxibind Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 214 Stamford Hill London N16 6RA |
Company Name | Waterside Park Freeholders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Post Office Main Road St. Lawrence Southminster Essex CM0 7LY |
Company Name | Naxberry Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Mildenvale Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Larchstrong Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 - 57 High Street Metheringham Lincoln LN4 3DZ |
Company Name | Southsteel Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88 The Crescent Walsall West Midlands WS1 2DB |
Company Name | De Villiers Residential Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB |
Company Name | Py Shirley Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88 Ralph Road Birmingham B8 1NB |
Company Name | Singlemorn Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 301 Manchester Road Droylsden Manchester M43 6HF |
Company Name | Stoneglade Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 264 High Street Beckenham Kent BR3 1DZ |
Company Name | Prestige Cleaning (N/W) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Eden Exotics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Parrythorn Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Quandrex Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | EURO Rigging & Transport Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Church Street Ross-On-Wye Herefordshire HR9 5HN Wales |
Company Name | APD (Chelmsford) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bulls Lodge Offices Generals Lane Boreham Chelmsford CM3 3HN |
Company Name | Kabadayi Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Portofino Italian Wallpapers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Leading Edge Ultrasound Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Taylors Road Stotfold Hitchin Hertfordshire SG5 4AQ |
Company Name | L I Assistance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Company Name | Prime Bargain Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit J Shawlands Arcade Kilmarnock Road Glasgow G41 3NN Scotland |
Company Name | Goodware Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | JIN Yuan Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Broadway Estates 1 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Broadway Estates 2 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Brewing And Distilling Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Rsm Uk Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Green Coral Investments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | 1st Bed Guest House Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Once Upon Design Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | Vspray Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Thyrsos Medical Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shepson House 29 Stockwell Street Leek Staffordshire ST13 6DH |
Company Name | P J Classic Car Covers Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | SEK Cleaning & Hospitality Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 High Road Romford RM6 6PP |
Company Name | RCM Signs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS |
Company Name | SR Executives Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Shad (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 352 Main Street Stenhousemuir Larbert Stirlingshire FK5 3JR Scotland |
Company Name | My Yellow Canary Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | Muse Womenswear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | Infinity Law (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lynden House 76a High Street Great Broughton Stokesley Middlesbrough North Yorkshire TS9 7EG |
Company Name | ANNE L Whittock Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wa-Sahlan Church Hill Wirthlington Radstock BA3 5TZ |
Company Name | Zee Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Alexandra Street Bradford West Yorkshire BD7 1RS |
Company Name | Mh Management Solution (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Daisy Street Bradford West Yorkshire BD7 3PL |
Company Name | Shakes (Wirral) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92 Wallasey Village Wallasey Merseyside CH45 3LQ Wales |
Company Name | D2D Films Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 264 High Street Beckenham Kent BR3 1DZ |
Company Name | Keane Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB |
Company Name | Zubair Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 Killinghall Road Bradford West Yorkshire BD3 8DN |
Company Name | Sk Project Management (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Ivywood Court Bradford West Yorkshire BD7 4EW |
Company Name | Techknow (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Mumbai Chowpatty Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Luciana B Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Prestige Caribbean Travel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Boilerheat Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tremayne London Road Retford DN22 7HZ |
Company Name | The Port Cinema C.I.C. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Town Hall Chambers The Quadrant Hoylake Wirral Merseyside CH47 2EE Wales |
Company Name | Rockaj Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Givendale Drive Manchester M8 4PZ |
Company Name | Clasperart Publishing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Humsford Grove Cramlington Northumberland NE23 2FH |
Company Name | Numnums Gelato Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 153 High Street Southampton SO14 2BT |
Company Name | BABO Restaurants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | VDC Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 The Parade Delta Gain Watford WD19 5BL |
Company Name | WBA Co 045 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Boroughgate Otley West Yorkshire LS21 1AG |
Company Name | Sg Capital Advisers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72a High Street Battle East Sussex TN33 0AG |
Company Name | JN Services (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Esplanade Greenock Renfrewshire PA16 7RU Scotland |
Company Name | ATG Planning Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA Scotland |
Company Name | Magic Juice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Tennyson Mill Court Preston PR1 5QW |
Company Name | Carbon Energy Saving Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Company Name | Osprey Search Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Teleport House The Pound Cookham Maidenhead Berkshire SL6 9QE |
Company Name | Bar Heaven Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 St Paul'S Close Farrington Moss Leyland PR26 6RT |
Company Name | Halifax Hotel Inn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Carlton Place Halifax West Yorkshire HX1 2SB |
Company Name | Dippy's Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Loretto Gardens Harrow Middlesex HA3 9LZ |
Company Name | JAFA Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Ad 24-7 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LN |
Company Name | Harwell Nuclear Consulting (HNC) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Tweed Drive Didcot Oxon OX11 7XH |
Company Name | The London Mela Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LN |
Company Name | La Olla Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Walnut Grove Sale Cheshire M33 6AJ |
Company Name | ETS Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gostins Building 32-36 Hanover Street Liverpool L1 4LN |
Company Name | Cosy Toes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Cafe Swoosh Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 477 Wilmslow Road Manchester M20 4AN |
Company Name | Prime Properties (NE) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Company Name | Trade Tools 2 Go Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Eastgate Street Stafford ST16 2LZ |
Company Name | Ash Construction (North) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP |
Company Name | S W Flowers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Winterrific Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Fieldsafe (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 291 Rochdale Road Royton Oldham OL2 5SX |
Company Name | Tower Operations (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Dream Billion Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Grange Road Small Heath Birmingham B10 9QN |
Company Name | Marlow & Son Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Company Name | Kilsheelan Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Brandit Corporation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | RLP Financial Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Baskerville Road Altrincham Cheshire WA14 4YG |
Company Name | Plaza (Neath) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Road Newport Gwent NP19 0DQ Wales |
Company Name | Psychiatry In Devon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Water Lane Exeter EX2 8BY |
Company Name | Chandni (Neath) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chepstow Road Newport Gwent NP19 8EF Wales |
Company Name | Hevin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 John Baker Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AX Wales |
Company Name | Asset Auctions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | TM Drawings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Ducketts Wharf South Street Bishop'S Stortford Hertfordshire CM23 3AR |
Company Name | Safety Services (Swansea) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Kardelen (Restaurant) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Avenue Edmonton London N9 9BU |
Company Name | Greenhail Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Farmdale Road London SE10 0LS |
Company Name | Dryfry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Everglare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Falconswell Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Amlington Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Stafford Road Wallington Surrey SM6 9AA |
Company Name | Carnbrook Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Fleetyear Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Gladewhite Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Seaside Eastbourne BN22 7NL |
Company Name | Sb Couriers (M/C) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | T & L Plant (Contractors) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Mobas Core Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cambridge House 65 London Road Stapleford Cambridge CB22 5DG |
Company Name | Homemaker Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-5 Seamer Road Corner Scarborough North Yorkshire YO12 5BB |
Company Name | RYDE Thai Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | Crowd Street Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 367 Bryn Road Ashton-In-Makerfield Wigan Lancashire WN4 8BS |
Company Name | Bikini 101 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Phoenix Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Fusionhr Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Linacre Way Linacre Way Darlington DL1 2YA |
Company Name | Oxygen Inspiration Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61-63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | Detail Design Studio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Street Lytham St Annes Lytham St. Annes Lancashire FY8 5LU |
Company Name | EURO Mix Food Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21-23 New York Street Leeds LS2 7DT |
Company Name | Xhibit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Club Lane Rodley Leeds LS13 1JG |
Company Name | AZK Tech Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1/1 8 Annette Street Glasgow G42 8XZ Scotland |
Company Name | Zakhai Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Road Newport Gwent NP19 0DQ Wales |
Company Name | MJH Accountancy (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Market Street Atherton Manchester M46 0DA |
Company Name | James Nicholson Heating Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52a Station Road Ashington NE63 9UJ |
Company Name | Jelly Caves Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kelso Villa Kelso Place Upper Bristol Road Bath BA1 3AU |
Company Name | CFS Lancashire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Thorassie-Hughes Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 08762332: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Absolute Research Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Richy Autos Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | S P Hopkins Transport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN |
Company Name | G.N. Atwell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Georges House Greenhill Sherborne Dorset DT9 4HF |
Company Name | Fones Unlocker Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit H9 Callendar Square Shopping Centre Callendar Square Falkirk FK1 1UJ Scotland |
Company Name | Fameus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road London NW1 8NX |
Company Name | James Harvey Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Bladanli Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Fast Homes (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Mavis Sweepers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marsh Green Farm Marsh Lane Frodsham WA6 7BT |
Company Name | Happy Grillmore Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Kennedy Avenue Kennedy Avenue Long Eaton Nottingham NG10 3GF |
Company Name | Berkhamsted Loft Conversions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Company Name | Infinite Source Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Hyde Park Road Leeds LS6 1PY |
Company Name | SMC Aviation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Company Name | Bitcoin Atm Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Freshfields Knutsford Cheshire WA16 0NR |
Company Name | Resourcer Media Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Company Name | Gas Commercial & Contracts Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Whiteoaks Florance Lane Groombridge Tunbridge Wells Kent TN3 9SH |
Company Name | Chemo Lifesciences Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 3 Crawford Place London W1H 4LB |
Company Name | Print Power Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW |
Company Name | Caaveri Imports & Export Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 244 Alma Road Enfield Middlesex EN3 7BB |
Company Name | Precious Jewels McR Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Company Name | EURO Asian Jewish Foundation |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2b Mather Avenue Prestwich Manchester M25 0LA |
Company Name | Oak Fryer Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Bursha Convenience Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Eagle Beer Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Sir Richard Steele Assets Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Abbot & Bannerman |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | DJT Safety Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13b Market Place Caistor Lincolnshire LN7 6TP |
Company Name | RT Foundation |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Properties A Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 New Kings Road London SW6 4SA |
Company Name | Gemscope Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Avenue Hull HU5 3TS |
Company Name | Planbook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Island Farmhouse Stainton Dale Scarborough North Yorkshire YO13 0EB |
Company Name | Toptenhit.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | WSG Entertainment (UK) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | T Noonan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Temenos Capital Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 3 228 Balaam Street London E13 8RA |
Company Name | Extra Plastics UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 201 Haverstock Hill Second Floor London NW3 4QG |
Company Name | Denero's Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Nile Street Bolton Lancs BL3 6BW |
Company Name | Quickser Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1030 Eastern Avenue Ilford Essex IG2 7SE |
Company Name | Top Dog Property Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Globefine Financial Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Galltfaenan Trefnant Denbighshire LL16 5AG Wales |
Company Name | Crayford Contractors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Purnells Suite 4, Portfolio House 3 Princes Street Dorchester DT1 1TP |
Company Name | Hunter Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 266 Hobart Road Hayes UB4 9NW |
Company Name | Lancaster Properties & Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30th Floor The Leadenhall Building 122 Leadenhall Street City Of London EC3V 4AB |
Company Name | Chamberwell Investment Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 146 Hagley Road Birmingham West Midlands B16 9NX |
Company Name | Hillstone Contracting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Kerryford Builders Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Grosvenor Way London E5 9ND |
Company Name | Valleyway Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Cherry Tree Lane Rainham Essex RM13 8TP |
Company Name | Vinehill Developers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Formaxa Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ |
Company Name | Wimbleford Properties Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Rudloe Road London SW12 0DR |
Company Name | Midge Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | Interpark Property Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Pepys Road London SE14 5SA |
Company Name | Blazeway Developers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Galeway Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Company Name | Hilverton Finance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Access House Cray Avenue Orpington Kent BR5 3QB |
Company Name | Hillbrook Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38b Belvoir Street Leicester LE1 6QJ |
Company Name | P & C Filtration Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Riverbank Estates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 High Street Sutton Ely Cambridgeshire CB6 2NR |
Company Name | P. Dunning Electrical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Shelson Avenue Feltham Middlesex TW13 4QU |
Company Name | Freeway Traders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Aysgarth Close Leeds LS9 9HJ |
Company Name | GML (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Low Well Cottage Pit Lane Queensbury Bradford West Yorkshire BD13 1NB |
Company Name | Helm Properties (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Coopers Court Coopers Lane Knowsley Industrial Park Liverpool L33 7UB |
Company Name | ABC Aerospace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 194 Staining Road Blackpool FY3 0BB |
Company Name | Mu Oz Ra Su Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Highjack Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Avenue Hull HU5 3TS |
Company Name | Brigal World Mix Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL |
Company Name | Merci Lifestyle Designers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Stockwell Street Greenwich London SE10 8EY |
Company Name | Target Corporation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Elm Crescent Penllergaer Swansea SA4 9ZS Wales |
Company Name | YUMI Cha Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Bellemoor Road Southampton SO15 7QZ |
Company Name | Handcandy (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E, Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Plumbing Solutions (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | Ellis Chalk Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 The Readings The Readings Harlow Essex CM18 7BT |
Company Name | Surface Preparation Technologies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Doctor House Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Videodrome Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | 99P Land Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32/33 Commercial Road Swindon SN1 5NS |
Company Name | Langedtay Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Global Creativity Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Airport Car Rentals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 470a Green Lane Palmers Green London N13 5PA |
Company Name | Rockin Robin Brewery Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Pickering Street Maidstone Kent ME15 9RS |
Company Name | Music 4 Life (UK) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bkk Accountants Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Company Name | Rendezvu Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 201 Clarendon Road Leeds West Yorkshire LS2 9DU |
Company Name | Happy Meats (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | Gravity Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Dyfodol Energy Technology Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales |
Company Name | Moore Sales & Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | RYDE Associates Industry Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Romney Place Maidstone Kent ME15 6LE |
Company Name | Amara Cuisine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Sportssage Health Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 High Street Wolstanton Newcastle Under Lyme ST5 0ES |
Company Name | Klepper Industries Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Thorpedene Ave Hullbridge Essex SS5 6JA |
Company Name | Serendipity Midlands Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Pooja Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 945 Stockport Road Manchester M19 3NP |
Company Name | Modern Hairdressing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ashfield House Illingworth Street Ossett WF5 8AL |
Company Name | Cellarvino Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Arabic Cafe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78-80 Wilmslow Road Manchester M14 5AL |
Company Name | T.D.Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Florence Road Handsworth Birmingham B21 0HN |
Company Name | Positive Abl Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor Castlefield House Liverpool Road Manchester M3 4SB |
Company Name | Oceansea Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU |
Company Name | Positive Asset Based Lending Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor Castlefield House Liverpool Road Manchester M3 4SB |
Company Name | 08783928 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Ewart Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Ffordd Cwellyn Cardiff CF23 5NB Wales |
Company Name | China City (CTA) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92 Brighton Road Horley Surrey RH6 7JQ |
Company Name | NEDE Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS |
Company Name | Fylde Energy And Insulating Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | D Shape UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 Wardour Street London W1F 0UG |
Company Name | Jenny Austen Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Arden Kendall Limited 38 High Street Watton Norfolk IP25 6AE |
Company Name | Al Taiba Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Wilmslow Road Manchester M14 5TB |
Company Name | Specialist Foundation Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Barnfield Hill Exeter EX1 1SR |
Company Name | In The Pink Jewellery (Cleethorpes) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75c St. Peters Avenue Cleethorpes N E Lincolnshire DN35 8HF |
Company Name | In The Pink Jewellery (Grimsby) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4-6 Clayton Walk Freshney Place Grimsby N E Lincolnshire DN31 1TA |
Company Name | Exeter Street Bakery (Kensington) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Pulsar Energy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | ALM3 Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Ashbee Gardens Herne Bay Kent CT6 6TX |
Company Name | Sahara Cafe Lounge Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Barkerend Road Bradford West Yorkshire BD3 9BH |
Company Name | Continental Chauffeur Services (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Comer Crescent Southall Middlesex UB2 4XD |
Company Name | ECK Electrical And Telecommunications Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
Company Name | Yellow Rose Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Kingston Road Gosport Hampshire PO12 3LJ |
Company Name | Weighton Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | My Property Agent Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177-179 Ladbroke Grove London W10 6HH |
Company Name | GYLO Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Cornmill Railway Road Ilkley West Yorkshire LS29 8HT |
Company Name | Swimming Pool Technology Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Company Name | SRW Welding Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 164 Pentland Avenue Billingham Cleveland TS23 2RE |
Company Name | AZ Computer Repairs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D19-Big Yellow Quill Street, Hanger Lane London W5 1DN |
Company Name | Artemes (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 470a Green Lane Palmers Green London N13 5PA |
Company Name | W-Healthy Aging Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 2, Block A, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN |
Company Name | RCA Heating Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Wolfreton Lane Willerby Hull HU10 6PP |
Company Name | Bri-Nick Commercials Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Mk Drawings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Hoyles Lane Cottam Preston PR4 0LB |
Company Name | Triskelion Sales Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodpecker Cottage 15 Shortsill Lane Coneythorpe Knaresborough HG5 0RL |
Company Name | B&C Lettings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | The De Beauvoir Food Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Southgate Road London N1 3JD |
Company Name | LSC Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Baker Ph Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 108 High Street Talke Pits Stoke-On-Trent Staffordshire ST7 1PY |
Company Name | Rocket Ryder Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD |
Company Name | Calla Granite Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Westminster Way Oxford OX2 0LW |
Company Name | Napolini Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Yorkshire Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coopers House Intake Lane Ossett WF5 0RG |
Company Name | S And O Foods Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61-63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | BCS Consultancy (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Faulkner Street Hoole Chester CH2 3BE Wales |
Company Name | BEIS Malka Trust Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 93 Alkham Road London N16 6XD |
Company Name | Ahsan Medical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 George Street Chelmsford CM2 0JU |
Company Name | GT Trading Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Advantek Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Eastmarsh Technology Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 4 Lumley House Sheephouse Way New Malden Surrey KT3 5PT |
Company Name | Bestmoor Developments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Nexus Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Firstway Suppliers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Victory House 8 Lees Parade Uxbridge Road Uxbridge Middlesex UB10 0PQ |
Company Name | Milderton Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Manor Place Keinton Mandeville Somerton Somerset TA11 6EJ |
Company Name | Py Staines Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Dagmar Road Kingston Upon Thames Surrey KT2 6DP |
Company Name | Westernton Technology Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 102 Fuscia Court Elvedon Road Feltham Middlesex TW13 4SF |
Company Name | Navarone Computing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 King Street Luton LU1 2DW |
Company Name | Actros Industries Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Clarges Street London W1J 7EP |
Company Name | Lakewood Technologies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA |
Company Name | Hinchwest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 Castlewood Road London N16 6DH |
Company Name | Yatehill Engineers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Roxy Avenue Romford RM6 4AW |
Company Name | Greenheaven Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Clapton Common London E5 9AB |
Company Name | Garrickstead Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 St Petersgate Stockport Cheshire SK1 1EB |
Company Name | Economa Ventures Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 355 Hollinwood Avenue Manchester M40 0JX |
Company Name | Laderhale Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Murraystone Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Martonhill Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Beverley Road New Malden KT3 4AW |
Company Name | Andrew Campbell Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Perrycraft Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Puddl Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Pemberford Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | FEST Computer Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Bewley Street Wimbledon London SW19 1XD |
Company Name | Larchmore Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stud Farm North Grimston Malton North Yorkshire YO17 8AX |
Company Name | Lylemate Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Whin Meadow Hartlepool TS24 9NT |
Company Name | Ravengood Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pen Parc Newborough Llanfairpwllgwyngyll Gwynedd LL61 6RS Wales |
Company Name | Limeford Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Apertivo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Rosebury Square Woodford Green Ilford Essex IG8 8GT |
Company Name | Placegrace Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Haresh And Co Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Carteret Way London SE8 3QB |
Company Name | Hanley Recruit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Alpine Drive Royton Oldham OL2 5HB |
Company Name | Global Business Innovations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN |
Company Name | Godfrey And Horseman Architects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Transfluent Radio Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ashfield House St. Leonards Tring HP23 6NP |
Company Name | Nigel Hutton Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 Wheatlands Great Ayton Middlesbrough North Yorkshire TS9 6EF |
Company Name | Lawrance Oilfield Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 141 Englishcombe Lane Bath BA2 2EL |
Company Name | NASH 1992 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Bevan Road Tipton West Midlands DY4 7QD |
Company Name | NASH 1990 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Bevan Road Tipton West Midlands DY4 7QD |
Company Name | Cc Private (210) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address M W House Penman Way, Grove Park Enderby Leicester LE19 1SY |
Company Name | Cc Private (211) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mw House Penman Way, Grove Park Enderby Leicester LE19 1SY |
Company Name | Cc Private (212) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mw House Penman Way, Grove Park Enderby Leicester LE19 1SY |
Company Name | Waterloo News Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 110-114 Waterloo Road Middlesbrough Cleveland TS1 3HZ |
Company Name | Palowmar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Company Name | Best Homes Improvement Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Woodville Road Barnet Hertfordshire EN5 5HA |
Company Name | Amaka (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Stevenage Road East Ham London E6 2AU |
Company Name | Horizon Culture & Leisure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | Mk Life Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Gretton Close Peterborough PE2 7WD |
Company Name | Monton Events Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 202 Mosley Common Road Worsley Manchester M28 1AF |
Company Name | Chesterfield Metal Recycling Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Sheepbridge Ind Estate Off Sheepbridge Lane Chesterfield Derbyshire S41 9QD |
Company Name | Set Rite Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Shawford Road Manchester M40 5GW |
Company Name | CARS Of Ventnor Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Village Hall School Road Godshill I.O.W PO38 3HJ |
Company Name | Thiti Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Golden Legacy Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Your Lawyer In Poland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Felice Bebe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Foot Strike Analysis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Cloud Recruitment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Derwent Yard Derwent Road London W5 4TW |
Company Name | Newhouse Direct Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Stonebridge Centre Rangemoor Road London N15 4LP |
Company Name | Drive I.T. Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Botley Mills Botley Southampton Hampshire SO30 2GB |
Company Name | Endo Pradas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Langham Gardens London N21 1DL |
Company Name | Khoobsurat Tailoring Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | Oxford Encompass Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarendon House 52 Cornmarket Street Oxford OX1 3HJ |
Company Name | Sanderson Physiotherapy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Gingerbread Clinic 7a East Street St. Ives Cambridgeshire PE27 5PB |
Company Name | Hockney Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Company Name | Engineering Consultancy & Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 St. Johns Hill Shenstone Lichfield Staffordshire WS14 0JE |
Company Name | BTW 2013 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ |
Company Name | Lettonhall (No.3) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT |
Company Name | Jump London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lowcross Farm Lowcross Tilston Malpas Cheshire SY14 7DW Wales |
Company Name | Timely Pa Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Eastern Villas Eastern Villas, Station Road North Newcastle Upon Tyne NE12 9AE |
Company Name | Donna Wassell Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Sol Caribbean (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Planned Contract Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 583 Cranbrook Road Ilford Essex IG2 6JZ |
Company Name | LRL (2010) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Peel House 30 The Downs Altrincham Cheshire WA14 2PX |
Company Name | Junction 16 Media Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Diglake Street Bignall End Stoke-On-Trent ST7 8PZ |
Company Name | AMTC Oil & Gas Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98 Edith Grove London SW10 0NH |
Company Name | Demstel Transport & Haulage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
Company Name | Cahill Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Company Name | SRGN Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 387 Queensbridge Road London E8 3LH |
Company Name | Apple Express Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Holderness Close Stenson Fields Derby DE24 3BL |
Company Name | LSA Subsea Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The New Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW |
Company Name | Jumphigh Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Longbarry Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Livemarsh Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Grinbare Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 36 89 - 90 Hatton Garden Holborn London EC1N 8PG |
Company Name | Platinum Football Academy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 300 St Marys Road Garston Liverpool L19 0NQ |
Company Name | Evenod Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Pelhill Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Fairblade Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road London NW1 8NX |
Company Name | Mindgrand Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Cedar Road Dartford Kent DA1 2SF |
Company Name | JAYB Health & Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Goathland Avenue Newcastle Upon Tyne NE12 8HD |
Company Name | Styleglaze Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | MJH Accountancy (NW) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coburg House 71 Market Street Atherton Lancashire M46 0DA |
Company Name | Chinuch Trust |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Broom Lane Salford M7 4FF |
Company Name | Right Price Stores Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Greenacres The Approach Dormans Park East Grinstead RH19 3NU |
Company Name | Kerrywell Projects Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Middiys Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Dogstone Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Stables.Ashpark Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL |
Company Name | Riverford Agencies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Harris House Cawley Hatch Harlow Essex CM19 5AN |
Company Name | Larkhall Commercial Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10-11 Gray'S Inn Square London WC1R 5JD |
Company Name | Crownland Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Manor Court Central Square Wembley Middlesex HA9 7AX |
Company Name | ANB Medical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Company Name | Rubicon Trading Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address High Street Brinjol Indian Cuisine, High Street Weedon Northampton NN7 4QD |
Company Name | Gladewest Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Walcot Street Bath Somerset BA1 5BD |
Company Name | Silvertown Traders Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Townsend Road Southall Middlesex UB1 1EX |
Company Name | Albion Commercial Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 New Park Street New Park Street Blackburn BB2 1DF |
Company Name | Rapid Ventures Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 The Stamp Exchange Westgate Road Newcastle Upon Tyne NE1 1SA |
Company Name | A J Gas Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Easterly Cross Leeds LS8 3PB |
Company Name | J.S. Unit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | BTC (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | NR7 Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 High Street Watton Thetford Norfolk IP25 6AE |
Company Name | The Topsham Building Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | The Playframe Inspection Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | E & H Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Ael Y Bryn Llandinam Powys SY17 5BT Wales |
Company Name | The Home Improvement Studio Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Company Name | Fitted Interiors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 154 Whalley Road Read Burnley Lancashire BB12 7PN |
Company Name | Bec (GB) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2a East Downs Road Cheadle Hulme Cheadle Cheshire SK8 5ES |
Company Name | Swagga Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Jashan Impex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pembroke Way Hayes Middlesex UB3 1PZ |
Company Name | Angels Hair & Beauty (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Manchester M4 3AH |
Company Name | Bahadur Health Care Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Crescent Road Stockport Cheshire SK1 2QG |
Company Name | McEwan Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 17, Creswell Craggs Morven Street Creswell Worksop S80 4AJ |
Company Name | Prestige Building Solutions (Dorset) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit F10, Mills House Mills Way Amesbury Wiltshire SP4 7RX |
Company Name | North Pole Bar & Restaurant Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | TAQ Fitness Professionals Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 210 Heyside Royton Oldham OL2 6NB |
Company Name | Pacific Autos (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Whitefield Road Glasgow G51 2SD Scotland |
Company Name | Amaris Cuisine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Fast Track Direct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Manchester Rd Denton Manchester M34 3PS |
Company Name | Yarrowhall Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE |
Company Name | Rydehall Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Rashferry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 170 Church Road Mitcham Surrey CR4 3BW |
Company Name | Valentone Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Palm Court Queen Elizabeth'S Walk London N16 5XA |
Company Name | Zoneground Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-11 Station Road Urmston Manchester M41 9JG |
Company Name | Timperley Surfacing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Ormvalley Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Willowminster Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dane Hurst Rushton Spencer Macclesfield Cheshire SK11 0QU |
Company Name | Zaneton Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 150 Gaw Hill Lane Aughton Ormskirk Lancashire L39 7HA |
Company Name | OKON Home Improvements Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 154 Whalley Road Read Burnley Lancashire BB12 7PN |
Company Name | JSB Financial Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Standledge Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Mac Scotmann Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 227 Edward Street Nuneaton Warwickshire CV11 5RP |
Company Name | Lifesure (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Agos-Y-Coed Port Road West Barry South Glamorgan CF62 3AZ Wales |
Company Name | Shree Ganeshaa Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Fairview Close London E17 5HJ |
Company Name | Creative International Projects Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 32 Uxbridge Road Uxbridge Middlesex UB10 0NT |
Company Name | Park Garage Equipment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Warwick Road Old Trafford Manchester M16 0QQ |
Company Name | Golden Elephant Ink (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Hideberry Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | E S L E Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Fllwr Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road London NW1 8NX |
Company Name | Killay Spice Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rear Of 436 Gower Road Killay Swansea SA2 7AJ Wales |
Company Name | Waterlily Chinese Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 St. Teilo Street Pontarddulais Swansea SA4 8TH Wales |
Company Name | Deveci Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Station Lane Hornchurch Essex RM12 6NJ |
Company Name | JAS Import Export Limited Company UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pembroke Way Hayes Middlesex UB3 1PZ |
Company Name | Area (Redditch) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Paradox Engineering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 223 Stand Lane Radcliffe Manchester M26 1JJ |
Company Name | Aravaca Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | A1 Express Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Black Rod Close Hayes Middlesex UB3 4QJ |
Company Name | A Healthier You Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Sherwell Road Manchester M9 8JB |
Company Name | Steven Thompson Freelance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Braemar Avenue Urmston Manchester M41 6HP |
Company Name | Langley's Fish Box Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Pearl Road Middleleaze Swindon SN5 5TE |
Company Name | WAH Yeung Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53-55 Upper Bond Street Hinckley Leicestershire LE10 1RH |
Company Name | Collingwood Construction (NE) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Company Name | Masters Of Movement London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elwood House 42 Lytton Road Barnet Herts EN5 5BY |
Company Name | ABC Recycling (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1d, Moss Mill Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB |
Company Name | Primary Solution (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Ashbourne Way Bradford West Yorkshire BD2 4DU |
Company Name | M H Equipments (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Greg'S Building 1 Booth Street Manchester M2 4DU |
Company Name | Pakistan Catering (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Beckside Road Bradford West Yorkshire BD7 2JT |
Company Name | Masters Of Movement UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elwood House 42 Lytton Road Barnet Herts EN5 5BY |
Company Name | Total Care Packages Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Best Accounting Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Zipquick Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | First Activity Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Holmes Lean Implementation Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | ECSI Investments UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Company Name | Rochdale Mot Centre Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 12 Albion Road Industrial Estate Rochdale Lancashire OL11 4JB |
Company Name | Muntech Savers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Clare Hill Huddersfield West Yorkshire HD1 5BP |
Company Name | 1234Go Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Chesterfield Road South Mansfield Nottinghamshire NG19 7AR |
Company Name | Ripley Van Hire Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Chesterfield Road South Mansfield Nottinghamshire NG19 7AR |
Company Name | W S Electrical Wholesale Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 St Petersgate Stockport Cheshire SK1 1EB |
Company Name | Medidoc Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Lark St Bolton BL1 2UA |
Company Name | The Gentleman's Emporium Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Two Bridges Road Newhey Rochdale Lancashire OL16 3RP |
Company Name | Retro Computers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Rewinergy Building Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 234 Greenhaven Drive London SE28 8FX |
Company Name | Fylde Mastic Asphalt Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Elite Restorations Beverley Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Content Box (UK) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Montreal Avenue Leeds LS7 4LW |
Company Name | Astra Translation Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 3 3 Peel Street Hull East Yorkshire H3 1QR |
Company Name | Tease Shoes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 583 Cranbrook Road Ilford Essex IG2 6JZ |
Company Name | Chronos Tattoo Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Middleton Cottage Belltrees Road Lochwinnoch PA12 4JR Scotland |
Company Name | E J Building & Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 202 Mosley Common Road Worsley Manchester M28 1AF |
Company Name | J.G. Geology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Company Name | The Clocktower Cafe (NW) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 St. Georges Terrace Millom Cumbria LA18 4DB |
Company Name | Parkside Hotel Cumbria Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkside Road Cleator Moor Cumbria CA25 5HF |
Company Name | Beauty By Mail Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlandson House 289-293 Ballards Lane London N12 8NP |
Company Name | RDC Shepperton Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286c Chase Road London N14 6HF |
Company Name | Sec Servicing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | Divine Mini Cab Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Doveridge Gardens Plamers Green London N13 5BL |
Company Name | Heaven 8 (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 215 Outwood Road Heald Green Cheadle SK8 3JS |
Company Name | Arcta Value Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Dial Hinde Associates Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Greet Lily Mill Station Road Southwell Nottinghamshire NG25 0GL |
Company Name | Stephen Atherton 59 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Magic Hair Beauty Sunbed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 Empire House Empire Way Wembley Middx Wembley Park HA9 0EW |
Company Name | th Interim Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elton House Church Lane Tydd St. Giles Wisbech Cambridgeshire PE13 5LA |
Company Name | Gold Standard Transport Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Top Moor Side Leeds LS11 0AA |
Company Name | Regression Sessions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Waterbuck Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Culter Den Peterculter Aberdeenshire AB14 0WA Scotland |
Company Name | RIMM Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS |
Company Name | Tiger Removals & Storage Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Vulcan Developers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Roundwood Park Harpenden Hertfordshire AL5 3AG |
Company Name | Uniglobe Traders Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7, Firefly Road, Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD |
Company Name | Shirewell Developments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
Company Name | Adam & Ruth Green Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Hay Barn Snakemoor Lane Durley Southampton Hampshire SO32 2BW |
Company Name | Enviro Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Merlins Lodge Wallingwells Lane Wallingwells Worksop Nottinghamshire S81 8BX |
Company Name | Oakley Assets Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114 High Street Cranfield MK43 0DG |
Company Name | Fireway Estates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89 Windsor Rd Prestwich Manchester M25 0DB |
Company Name | Clanstone Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address North View House High Spen Rowlands Gill Tyne And Wear NE39 2ET |
Company Name | Sports & Leisure (NW) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
Company Name | Knockaloe Hall Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Company Name | Resella Investments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104 Gloucester Road London SW7 4RH |
Company Name | Cambury Investments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Castlewood Road London N16 6DH |
Company Name | Orion Estate Agents Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Channel Offshore Brokers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 South Western House Southampton SO14 3AL |
Company Name | Aperture (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Company Name | Ashley York Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ |
Company Name | Find Your Local Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Island Farmhouse Staintondale Scarborough YO13 0EB |
Company Name | Record Live Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB |
Company Name | Condesa (London) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Marko Trans Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Gordon Road Grays Essex RM16 2GN |
Company Name | Style Construction (UK) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | R H Maintenance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Courtyard Studios Lakes Road Braintree Essex CM7 3AN |
Company Name | AMD Warrington Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21-22 Aston Court Kingsland Grange Woolston Warrington WA1 4SG |
Company Name | Joy Ferndown 2 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Lonsdale Energy Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | Spencer Finishes Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
Company Name | Milton Keynes Assets (No 2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Neverley Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 187 Sturminster Road Stockwood Bristol BS14 8EJ |
Company Name | STP Foods Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 141 Union Street Oldham Oldham Lancs OL1 1TE |
Company Name | Vanderhill Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Marston Road Salford M7 4FG |
Company Name | Zestmove Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Acton Street London WC1X 9LZ |
Company Name | Chantors Building Surveyors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | Northglaze Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Oxford Court Manchester M2 3WQ |
Company Name | Levelplay Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3-5 Yorkshire Street Rochdale Lancashire OL16 1BH |
Company Name | PHIL Coppell Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cemetery Works Cemetery Road Radcliffe Manchester Lancashire M26 4FT |
Company Name | Heavenwood Plastics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 St. Georges Avenue London NW9 0JT |
Company Name | Outstore Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Chestnut Road Southampton SO16 6BR |
Company Name | Kellystone Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Lilleshall Road Newcastle-U -Lyme Staffordshire ST5 3BX |
Company Name | Milton Keynes Assets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Vastclap Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Eagley House Deakins Business Park Blackburn Road Bolton Lancashire BL7 9RP |
Company Name | SCA Workplace Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Clifford Road Droitwich Worcestershire WR9 8UR |
Company Name | Purus Executive Search Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Twin Valley Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540 Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | 3CM Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Andrews Uk Limited The Hat Factory 65-67 Bute Street Luton Bedfordshire LU1 2EY |
Company Name | Mediterranean Cuisine Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Wilmslow Road Manchester M14 5TB |
Company Name | Harvester Of Yarm Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Layfield Arms Davenport Road Yarm Cleveland TS15 9TN |
Company Name | R C Brickwork South East Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Buckham Thorns Road Buckham Thorns Road Westerham Kent TN16 1ET |
Company Name | BSD Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Monaghan Design & Build Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Hutchinson Way Radcliffe Manchester M26 3AD |
Company Name | GFU Foods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 West Way Carshalton Surrey SM5 4EW |
Company Name | Christian Wade Ipr Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | NTS Property Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Integrated Solutions (Europe) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Kingsdown Road Epsom Surrey KT17 3PU |
Company Name | West Gate Car Sales (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 673 Leeds Road Huddersfield HD2 1YY |
Company Name | Wonder Roof Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ |
Company Name | Eyton-Williams Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4b Winford Business Park Winford Bristol BS40 8HJ |
Company Name | WSC Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA |
Company Name | JWS Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Caxton Park Wright Street Manchester M16 9EW |
Company Name | Homegrown Properties ( M/C ) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Orford Road Manchester M40 1JY |
Company Name | Vale Diner Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 High Street Barry South Glamorgan CF62 7EB Wales |
Company Name | Golden Orchid Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 507 Hagley Road Bearwood Birmingham West Midlands B66 4AX |
Company Name | Women Only Connected Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 123 Portsmouth Rd Cobham Surrey KT11 1JN |
Company Name | HBUK Salon Equipment Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 College Road Harrow Middlesex HA1 1BD |
Company Name | De Image Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF |
Company Name | Hessle Store Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Green Life Conservation Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Wilding Project Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Company Name | Lazy Days Caravan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS |
Company Name | The Big Data People Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | Innercity Sparkle Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS |
Company Name | Contour & Co. Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlandson House 289-293 Ballards Lane London N12 8NP |
Company Name | Ward Builders (Wigan) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Newland Avenue Wigan Lancashire WN5 9HA |
Company Name | Media Hub Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1-4 Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW |
Company Name | Chalk & Co Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Laing Interim Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Company Name | Toddle & Squeak Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Welland Way Walmley Sutton Coldfield West Midlands B76 1YY |
Company Name | Rosendale Building Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | The People's Gym |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 New Forest Road Ryecroft Walsall West Midlands WS3 1TR |
Company Name | Homewood Interiors (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 377-399 London Road Camberley Surrey GU15 3HL |
Company Name | NZ Projects Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Ukmed Aesthetics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | N. Christian & Son Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Nicol Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Moorfield Drive Wilmslow Cheshire SK9 6DL |
Company Name | MJK Independent Bailiffs Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Campion Gardens Kirkby In Ashfield Nottinghamshire NG17 8RG |
Company Name | G & G Control Systems (2014) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 St Petersgate Stockport Cheshire SK1 1EB |
Company Name | Taqwa Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Crescent Way Horley Surrey RH6 7LJ |
Company Name | Kelee Couriers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Waterloo Road Gillingham Kent ME7 4SA |
Company Name | Slick Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Armley Court Armley Road Armley Leeds LS12 2LB |
Company Name | Horse Couture Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 The Cobbles Sutton Coldfield West Midlands B72 1XE |
Company Name | Media Buzz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Armley Court Armley Road Armley Leeds LS12 2LB |
Company Name | Smart Tech Mobile Phones Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Prydis Surveying Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter Devon EX2 4HY |
Company Name | Explore+ Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Knights Court Bishops Frome Herefordshire WR6 5BZ |
Company Name | Brimstone Wood Fired Ovens Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Bradshaw Hall Drive Bolton BL2 4NY |
Company Name | Sweetberry Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Jupiter & I Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Good Wongs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Inline Safety Management (Services) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Barn Moor Hall Sandhawes Hill East Grinstead RH19 3NR |
Company Name | ALW Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Old Crofts Bank Urmston Manchester M41 7AB |
Company Name | Moneysave Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG |
Company Name | Bristol Bierkeller Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bristol Bierkeller All Saints Street Bristol BS1 2NA |
Company Name | Central (Hoop Lane) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Sandown Bay View Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Village Hall School Road Godshill I.O.W PO38 3HJ |
Company Name | Hollywood Nails (MCR) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units F12 & F14 49 High Street Manchester M4 3AH |
Company Name | EURO Utility Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Laburnum Cottage Holyhead Road Bicton Shrewsbury SY3 8EF Wales |
Company Name | Collins Holdings North West Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | SHAN (Leeds) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Harehills Lane Leeds West Yorkshire LS8 3QH |
Company Name | K A S P (Leicester) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Huggett Close Leicester LE4 7PY |
Company Name | Harmar's Fashions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | Bluechip Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 South Road Waterloo Liverpool L22 5PQ |
Company Name | Sandside Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Chapelmoor Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Fordhall Management Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Sharps Lane Ruislip Middlesex HA4 7JG |
Company Name | Ravenhurst Agencies Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Mornington Ventures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road, Prestwich Manchester M25 0TL |
Company Name | Bestyear Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5-6 Kenwyn Street Truro Cornwall TR1 3DJ |
Company Name | Greenwells Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 236 High Road Ilford Essex IG1 1QF |
Company Name | Eurowide Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Measham House Rockware Avenue Greenford Middlesex UB6 0AA |
Company Name | Hunter Ventures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19, Queen Street, Blackpool Queen Street Blackpool Lancashire FY1 1NL |
Company Name | Invincible Ventures Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN |
Company Name | Thump Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20-22 Bedford Row London WC1R 4EB |
Company Name | Marco Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Alton Gate Westcroft Milton Keynes Buckinghamshire MK4 4DJ |
Company Name | Fairkirk Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-3 Braunstone Gate Leicester LE3 5LH |
Company Name | Stanford Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 The Drive Ilford Essex IG1 3HA |
Company Name | Cityway Supplies Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 591 London Road Cheam Sutton Surrey SM3 9AG |
Company Name | Glade Data Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Mayfield Road South Croydon Surrey CR2 0BJ |
Company Name | Fix Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | Countdown Supplies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Marlborough Road London E7 8HB |
Company Name | Barnstorming Technologies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Aberdeen Grove Leeds LS12 3QY |
Company Name | Totalstock Supplies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 232 North End Road London W14 9NU |
Company Name | Amadeus Agencies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1484 1484 Greenford Road, Greenford London UB6 0HW |
Company Name | Unibrand Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Highland Technology Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Chichester Close Chichester Close London E6 5QJ |
Company Name | Wakefield Sofa & Bed Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Company Name | Pickersgill Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR |
Company Name | Monmex Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Avondale Crescent Cardiff CF11 7DE Wales |
Company Name | Pyeford Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Intermain Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Coursewell Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West House King Cross Road Halifax West Yorkshire HX1 1EB |
Company Name | Esprite Technologies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Milton Court Ickenham Uxbridge Middlesex UB10 8NB |
Company Name | Superia Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Anchorsholme Lane West Thornton-Cleveleys Lancashire FY5 1LY |
Company Name | Stenford Technology Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Honex Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit-8 Colbran Street Nelson BB9 8LH |
Company Name | Undervale Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 164 Oaks Lane Ilford Essex IG2 7PY |
Company Name | Varia Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Highpoint Supplies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Beresford Road Southall UB1 1NJ |
Company Name | Harvard Technologies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Grand Drive Raynes Park London SW20 9LZ |
Company Name | Northwell Contracts Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Ross Close Luton LU1 5RB |
Company Name | Autohouse Exeter Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33a Wonnacotts Road Okehampton Devon EX20 1LX |
Company Name | Captain Fish Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Molescroft Engineering Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | M G Alder Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1067 Christchurch Road Bournemouth Dorset BH7 6BE |
Company Name | Adverse Commercial Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Marie Hill Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Ireton Road Market Harborough Leicestershire LE16 9NT |
Company Name | Elegant Bites Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Wellington Avenue London N15 6BA |
Company Name | Mountway Contractors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Hillcrest Highfield Road Hemsworth Pontefract West Yorkshire WF9 4DZ |
Company Name | Warrenway Agencies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 St. Georges Avenue St. George Bristol BS5 8DD |
Company Name | Armax Contracting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Forever Future Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Carlton Road Sidcup Kent DA14 6AQ |
Company Name | Robexa Agencies Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Church Road Stanmore Middlesex HA7 4XR |
Company Name | Electroserve UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6th Floor 36 Park Row Leeds LS1 5JL |
Company Name | Virtex Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Angelo Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Edwards Avenue Ruislip Middlesex HA4 6UZ |
Company Name | K R Grimes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 146 Ramsden Street Barrow Cumbria LA14 2BU |
Company Name | Cardinals Way Productions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rosecourt London Road Battle East Sussex TN33 0LP |
Company Name | Clearview Pos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor Temple Back East Bristol BS1 6DZ |
Company Name | Ipandora Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Elm Tree Avenue West Bridgford Nottingham NG2 7JU |
Company Name | Amrita B Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham B38 8SD |
Company Name | OXON Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat Corner House Coldstream Street Llanelli Dyfed SA15 3BG Wales |
Company Name | HASA Em & J Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Hucclecote Road Gloucester GL3 3SH Wales |
Company Name | C.P.L. Car Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5b Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST |
Company Name | Oakland Builders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Milstead Close Maidstone Kent ME14 5PQ |
Company Name | Navarone It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St George'S House 215-219 Chester Road Manchester Lancashire M15 4JE |
Company Name | M.D. Transport (Bury) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St Mary'S Place Bury Lancashire BL9 0DZ |
Company Name | Major Performance (Europe) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Stanley Road Salford M7 4FR |
Company Name | Raja Spice Grill Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Town Gate Wyke Bradford West Yorkshire BD12 7NT |
Company Name | Critical Group (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS |
Company Name | Christchurch Van Hire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Retreat House 4 Water Lane Totton Southampton SO40 3DP |
Company Name | Assured Corporate Environmental Resources Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Andmortar Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Merton Park Parade Kingston Road London SW19 3NT |
Company Name | JMT Maple Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Mddx HA3 8RR |
Company Name | SPM Consultants (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Binghill Road West Milltimber Aberdeen AB13 0JB Scotland |
Company Name | Cleland Food & Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
Company Name | Saglam (2014) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | N Cooney Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Grosvenor Road Twickenham TW1 4AD |
Company Name | Fdunk Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Tottenham Mews London W1T 4AF |
Company Name | Affinity Financial Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Norville Terrace Suite 1 Leeds LS6 1BS |
Company Name | Stock Lines (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Show & Shine Professional Valeting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Windsor Road Prestwich Manchester M25 0DB |
Company Name | HBAC Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Driftwood Arabian Stud Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Park Farm Chichester Road Arundel West Sussex BN18 0AG |
Company Name | Jaguar Cooling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Tasteworks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 - 71 Slateford Road Edinburgh EH11 1PR Scotland |
Company Name | Pins (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Marsden Robinson Chorley Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD |
Company Name | ALEC Contracting Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Schoolsnap Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71 Harcourt St Newark Nottinghamshire NG24 1RG |
Company Name | Genesis Optical Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | Astwood Construction Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Manders Close Astwood Bank Redditch Worcestershire B96 6BJ |
Company Name | Cheshire Cycle Hire Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Portal Business Centre Dallam Lane Warrington Cheshire WA2 7LT |
Company Name | Olympus (NW) Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 In Shops Telegraph Way Liverpool L32 8US |
Company Name | Tuesday Nite Productions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | C Factor Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Telematic Maintenance Service Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Inov8 Design & Vision Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | TASD Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14a Main Street Cockermouth Cumbria CA13 9LQ |
Company Name | Oneway (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Lyon Strategic Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | Mitask Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Easterglen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Kings Court High Street Falkirk FK1 1PG Scotland |
Company Name | Exactatube Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prydis Accounts The Parade Liskeard Cornwall PL14 6AF |
Company Name | M. Askew & Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | Pipelaggerpro Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prydis Accounts The Parade Liskeard Cornwall PL14 6AF |
Company Name | Medina Travel Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Dovedale Avenue Coventry CV6 7AN |
Company Name | SEWA Overseas Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS |
Company Name | Nalkom Consultants & Eco Technologies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286c Chase Road London N14 6HF |
Company Name | Parkside Properties 2 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Sedgley Park Road Prestwich Manchester M25 0TL |
Company Name | Parkside Properties 1 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Sedgley Park Road Prestwich Manchester M25 0TL |
Company Name | Annabel Wood Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 137 Devonshire Road London SE23 3LZ |
Company Name | Phoenix Contract Flooring Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Westfield Park Hortham Lane Gaunts Earthcott Almondsbury Bristol BS32 4JP |
Company Name | Jab Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Reedinsights Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Frost Group Limited Court House The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES |
Company Name | M Sweeting & Co Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Company Name | FONE Partners Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Botany Avenue Bradford BD2 1EU |
Company Name | Core Logistics Corporation Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW |
Company Name | Washington (Barrow) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Washington Roose Road Barrow-In-Furness Cumbria LA13 9RG |
Company Name | Kurdish Barbers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 163 Wilmslow Road Manchester M14 5AP |
Company Name | Cheshire Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 96 West Road Congleton Cheshire CW12 4EU |
Company Name | Cheshire Decorating Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Astbury Lane Ends Congleton Cheshire CW12 3AY |
Company Name | MAHA (NW) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Wilmslow Road Manchester M14 5AL |
Company Name | The Extended Warranty Warehouse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Courtyard Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY |
Company Name | SE20 Designs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG |
Company Name | SULE Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Dawley Stores Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Ladymoor Road Bilston West Midlands WV14 0PS |
Company Name | K.B. Convenience Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Islamic Will Writers Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY |
Company Name | Antennae Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Glebe Road Finchley London N3 2AX |
Company Name | The Club Paisley Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Road Salford M7 1SL |
Company Name | Storm Productions (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Cromwell Grove Manchester M19 3QD |
Company Name | Morebrooke Mining Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Vennel Spice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 The Vennel South Queensferry Edinburgh EH30 9HT Scotland |
Company Name | Fisher Sky Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fisher Sky Associates Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | Ottavio Nuccio Gala UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Ilfracombe Avenue Bowers Gifford Basildon SS13 2DR |
Company Name | R & C Takeaway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 - 4 Lletty Nedd Lletty Nedd Neath West Glamorgan SA11 3HH Wales |
Company Name | Dean Baker Scaffolding Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Parkhall Powder Coatings & Paint Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Mayfair House 410-430 King Street Stoke-On-Trent Staffs ST4 3DB |
Company Name | Keys4U Cars Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 151 Horton Road Manchester M14 7QD |
Company Name | White Hart (Burgh) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19-21 High Street Burgh Le Marsh Skegness Lincolnshire PE24 5JL |
Company Name | P J Restoration Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Windy Hill Lane Marske-By-The-Sea Redcar Cleveland TS11 7HA |
Company Name | Southend Kingfisher Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wheatley & Co Certified Practisising Accountants 38 Clarence Street Southend-On-Sea Essex SS1 1BD |
Company Name | Frella Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Mariners Way Seaham County Durham SR7 7EB |
Company Name | Sellywood Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Churchill House 137 - 139 Brent Street London NW4 4DJ |
Company Name | Polythorn Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF |
Company Name | Ridgevest Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Barnrate Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 King Street Manchester M2 4LQ |
Company Name | Youngrunner Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Climton Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Evenmarch Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Quince Tree Cottages North Hall Lane Splaynes Green Uckfield East Sussex TN22 3TL |
Company Name | Chargeway Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Fordvex Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 King Street Manchester M2 4LQ |
Company Name | Ivywater Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 St Catherines Parade Fairmile Road Christchurch Dorset BH23 2LQ |
Company Name | Gladebourne Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Gildredge Road Eastbourne East Sussex BN21 4RL |
Company Name | Deanforth Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Zaneway Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Welcoma Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Talbot Row Balshaw Lane Euxton Chorley Lancashire PR7 6HS |
Company Name | Hummerline Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Baileys Lane Hale Village Liverpool L24 5RG |
Company Name | Justmaster Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Eskdale Avenue Oldham OL8 4EE |
Company Name | Mantrasca Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Maple Grove Brentford Middlesex TW8 8NJ |
Company Name | Yanstone Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Vouchgood Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Yatewood Estates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104 Gloucester Road London SW7 4RH |
Company Name | Zilly Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Wheatley Close Solihull West Midlands B92 9QJ |
Company Name | Legaltone Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Volencia Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Nuthatch Close Gabriel Park Kempshott Basingstoke Hampshire RG22 5US |
Company Name | Emglade Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 King Street Manchester M2 4LQ |
Company Name | Pikeraven Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Grandvalley Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Maidenhall Estates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Lyttelton Road London N2 0EF |
Company Name | Henlay Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 King Street Manchester M2 4LQ |
Company Name | Munchlot Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Crown 33 High Street Knaphill Woking Surrey GU21 2PP |
Company Name | Elmsted Developers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104 Gloucester Road London SW7 4RH |
Company Name | Euroland Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Overward Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 King Street Manchester M2 4LQ |
Company Name | Rovermove Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | S&S Food And Wine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Moorpark Industrial Centre Tolpits Lane Watford WD18 9SP |
Company Name | Rangelux Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Indus Accountants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 London Road Morden Surrey SM4 5HP |
Company Name | Kendrick Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Templeman House, Unit C1 The Point Office Park Weaver Road Lincoln LN6 3QN |
Company Name | Ars Retail Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Noel Street Nottingham NG7 6AW |
Company Name | Cafe Day Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16, Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | OBA (UK) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | 1001 Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 4 8 St. Martins Close London NW1 0HR |
Company Name | Oxhey Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Abasin Bookkeeping Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 London Road Morden Surrey SM4 5HP |
Company Name | Jaggar Support Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Alpenluft Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 Cedar Road Croydon CR0 6UJ |
Company Name | Inningley Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Company Name | Anna (CTA) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit B206, Arcadian Centre Hurst Street Birmingham B5 4TD |
Company Name | Taxsure Payroll Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG |
Company Name | Taxsure Human Resources Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG |
Company Name | Taxsure Accountants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG |
Company Name | Flipside Markets Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Grewhawk Brewery Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | Osprey Pest Control Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20-23 Jubilee House Altcar Road Formby Liverpool L37 8DL |
Company Name | Oasis Borbooni Cafe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Roseberry Gardens London N4 1JJ |
Company Name | O B Logistics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regent Court 70 West Regent St Glasgow G2 2QZ Scotland |
Company Name | Reeslee Homes Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PT |
Company Name | Andytex Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Ilcioccio Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 Alexandra Court Chase Road Southgate London N14 4RE |
Company Name | Acoustic And Screed Testing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Rs Lawson Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | DJ Green Renovations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Chelsea Green Linslade Leighton Buzzard Beds LU7 2PT |
Company Name | Spenrigg Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Spen Rigg Askrigg Leyburn North Yorkshire DL8 3DX |
Company Name | Prana Healthcare Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Greyhawk Brewery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 York Buildings John Adams Street London WC2N 6JU |
Company Name | NR1 Developments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 High Street Watton Norfolk IP25 6AE |
Company Name | The Dream Building Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Eastwood Street London SW16 6PX |
Company Name | Blow Bar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 St Peters Way Ealing London W5 2QR |
Company Name | Euripides Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16-17 Marshall Terrace Durham DH1 2HX |
Company Name | Car Chargers UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Company Name | Blueberry Village Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Bradford Road, Idle Bradford BD10 9PE |
Company Name | Paul's Travel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Alldrive Vehicle Hire Gravesend Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Pukkanasha Lite Films Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Mornington Avenue Ilford Essex IG1 3QT |
Company Name | Corinthian Protection International Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59-60 Thames Street Windsor Berkshire SL4 1TX |
Company Name | Manchester Motor Sales Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | The Web Chat Company (London) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | Alpha Bru Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Eagle Meat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | 3Ronin Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 The Quadrangle Hulme Street Manchester Greater Manchester M1 5GL |
Company Name | Specialist Network Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Swallow Crescent Inverkip Greenock Renfrewshire PA16 0LT Scotland |
Company Name | E Pharaohs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS |
Company Name | Baker & Wells Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS |
Company Name | Horizon (R) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Interfinance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albemarle House 6th Floor 1 Albemarle Street London W1S 4HA |
Company Name | The Taj Banqueting Suite Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Old Library Wellington Road Dewsbury West Yorkshire WF13 1HF |
Company Name | Owen-Dyce Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Cambridge Construction (London) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Magic Valley Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 102 Wood Street Earl Shilton Leicester LE9 7ND |
Company Name | Oasis Pizza Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Lower York Street Wakefield West Yorkshire WF1 3LJ |
Company Name | Doom Pop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Cheers (Wigan) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashtax Associates 9 Berrington Grove Ashton In Makerfield Wigan Lancs WN4 9LD |
Company Name | Rainbow & Kim Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | DV & Tl Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Church Lane Stoke Coventry CV2 4AL |
Company Name | Rs Snacks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Gresham Street London EC2V 7EH |
Company Name | Heatherways Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Dotton Farmstead Dotton Lane Newton Poppleford Sidmouth EX10 0JY |
Company Name | C G Cars Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat A 273 Church Road London SE19 2QQ |
Company Name | The Footwear Department Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Morebrooke Engineering Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Park Place Leeds LS1 2RU |
Company Name | Pizza Potato Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Yorkshire Street Oldham OL1 1SB |
Company Name | Global Distribution Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Building 670 Spur Road Feltham Middlesex TW14 0SL |
Company Name | Pr Commissioning Support Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 102 Cale Lane Aspull Wigan Lancashire WN2 1HB |
Company Name | Skylinetech Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Westrow Gardens Ilford Essex IG3 9NF |
Company Name | Pharma Inc Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Westrow Gardens Ilford Essex IG3 9NF |
Company Name | Forty Forty Five Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Trinity Street Salisbury SP1 2BD |
Company Name | Hinchingbrooke Childcare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hinchingbrooke Park Huntingdon Cambridgeshire PE29 6NT |
Company Name | The Bright Course Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Grand Parade Polegate East Sussex BN26 5HG |
Company Name | Lilac Grove Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 110 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
Company Name | Imperial Clothing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Park Farm Chichester Road Arundel West Sussex BN18 0AG |
Company Name | Westlynne Commissioning Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Glencoe Path Prestonpans East Lothian EH32 9FF Scotland |
Company Name | Choice Holdings North West Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | The Bar & Grill Lounge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE |
Company Name | Support Tech One Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Mount Avenue Heckmondwike West Yorkshire WF16 9PF |
Company Name | Sweet P's BBQ Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Pride In Learning Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS |
Company Name | Ibi Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor, 207 Regent Street London W1B 3HH |
Company Name | Robinhood Takeaway Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 383 Palatine Road Manchester M22 4FY |
Company Name | Smartcare Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Process Safety Assessment And Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Woodfin Croft Chelford Macclesfield Cheshire SK11 9SN |
Company Name | Mobile Tek Comms Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Centre 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Tenway Builders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Turner Street Stoke-On-Trent Staffordshire ST1 2ND |
Company Name | Fenstone Projects Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Frost Group Limited Court House The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR |
Company Name | Vespa Building Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 843 Finchley Road London NW11 8NA |
Company Name | Priorwell Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Skywill Engineers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB |
Company Name | Cliffstone Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Old Hall Road Salford M7 4JJ |
Company Name | Canberra Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Lockwood Place London E4 9AD |
Company Name | Lawbury Estates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Grosvenor Way London E5 9ND |
Company Name | Hatchwell Properties Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Speedy Nitrogen Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 Strathy House Thurso Caithness KW14 8QR Scotland |
Company Name | Multiway Engineering Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Railway Street Pocklington York YO42 2QR |
Company Name | Aventura Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Verdigrijs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Benson Road Birchwood Warrington WA3 7PQ |
Company Name | City Bargain (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Overbridge Road Salford M7 1SL |
Company Name | T & B (Leeds) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Raynel Green Leeds LS16 6BT |
Company Name | Prestige Timber Works Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Chads School House School Lane Cheadle Stoke-On-Trent ST10 1TS |
Company Name | My Finish Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3a Farnworth Ind Estate Emlyn Street Farnworth Bolton BL4 7AQ |
Company Name | Pollyfields Retail Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR |
Company Name | Major Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | SMS Consultants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Swallow Crescent Inverkip Greenock Renfrewshire PA16 0LT Scotland |
Company Name | Manoush Cuisine Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | PMB Transport (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN |
Company Name | Manoush Queensway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Queensway London W2 3RY |
Company Name | Singh Is King Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU |
Company Name | Manoush Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Reed Driving Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | EKO (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Bramble Street Coventry CV1 2HU |
Company Name | ISL Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Vennel South Queensferry West Lothian EH30 9HT Scotland |
Company Name | Krunchy Chicken Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 11, College View 414 Moss Lane East Manchester M14 4PQ |
Company Name | Spice Garden Restaurant (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 303 50 East Castle Street London W1W 8EA |
Company Name | JW Son Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | Balmartin Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 West Bank Stamford Hill London N16 5DG |
Company Name | Dialhill Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
Company Name | Buckshaw Assets (No 2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Buckshaw Assets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Woodcroft Precision Engineering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Bericote Project Management 1 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Two Snowhill Birmingham B4 6GA |
Company Name | Eraldo International Trade Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Demsa Accounts 565 Green Lanes Haringey London N8 0RL |
Company Name | Beamzone Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Station Road Kings Langley Hertfordshire WD4 8LB |
Company Name | Ecograil Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Shepherds Gate Hempstead Gillingham Kent ME7 3TG |
Company Name | Expana Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pilot Mill Alfred Street Bury Lancashire BL9 9EF |
Company Name | Viatech Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Ash Builders (NW) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oak Tree Court Mill Lane Ness Neston CH64 8TP Wales |
Company Name | David Gittins Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL |
Company Name | LEAT Electrical Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pennycress Drive Thetford Norfolk IP24 2TU |
Company Name | King Of The Mountains Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Farmers Arms Muker Richmond North Yorkshire DL11 6QG |
Company Name | Ordish Property Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 North Castle Street Edinburgh EH2 3BN Scotland |
Company Name | Maybill Property Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 Maple Grove Welwyn Garden City AL7 1NN |
Company Name | Compass Risk Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pepper House Business Centre Limited Pepper Road Hazel Grove Stockport SK7 5DP |
Company Name | Eccles Estates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | HRIQ Legal Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Orchard House Three Households Chalfont St. Giles Buckinghamshire HP8 4LJ |
Company Name | Azura Building Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodberry House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Tagman Press Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Layer Hall Farm Cottage Church Road Layer-De-La-Haye Colchester CO2 0ET |
Company Name | D2 Decorators Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Cezaire Ventures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Matrick Surfaces Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Swallow Road Larkfield Aylesford Kent ME20 6LF |
Company Name | Shanroe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Smedley House Smedley Lane Manchester M8 0LU |
Company Name | L2GB Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | Baytree Carpentry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Thatchers Close Bristol BS5 8NJ |
Company Name | Sirius Packaging Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Broadhill Road Kegworth Derbyshire DE74 2DQ |
Company Name | Northwest Eco Builders Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | T&S London Construction (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Company Name | The Emporium Barnsley Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Eider Developments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP |
Company Name | Agija Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Happy Orange 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Bramley Park Road Sheffield S13 8UA |
Company Name | Infiniom Space Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | Infiniom Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | Highland Newsagents Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Company Name | The Nuthouse (Gloucester) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7/9 St. Aldate Street Gloucester GL1 1RP Wales |
Company Name | Alpha Recycling (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Derby Road Stapleford Nottingham NG9 7AA |
Company Name | Vistaar (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regina House 124 Finchley Road London NW3 5JS |
Company Name | Eloquent Security Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Hills Tail Lifts & Shutters Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Scamp Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Southport Auctions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 8-12 London Street Southport Merseyside PR9 0UE |
Company Name | SAN Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Hackett Close Stoke-On-Trent ST3 1LP |
Company Name | Beauty Impulse Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL |
Company Name | Beer Matic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Walter Rd Swansea West Glamorgan SA1 4QA Wales |
Company Name | Hazviyemurwi Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Hillcrest Park Road Salford Lancashire M6 8JS |
Company Name | G.S.(NW) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 9, Tuscany House 19 Dickinson Street Manchester M1 4LX |
Company Name | Wingfu Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Station Road Hugglescote Coalville Leicestershire LE67 2GB |
Company Name | SCS Communications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Calder Place Wigan Lancashire WN5 9NB |
Company Name | Bibliotech Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 The Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ |
Company Name | Jay Elle Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Jedburgh Close Chapel Park Newcastle Upon Tyne NE5 1TH |
Company Name | G & T Home Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Eddie McArthur Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Overton Crescent Greenock Renfrewshire PA15 4JB Scotland |
Company Name | Centre For Business Research Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ladyland Farm Meath Green Lane Horley Surrey RH6 8JA |
Company Name | Bakus (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Chill Out Vehicle Air Conditioning Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 217 South Road Bretherton Preston PR26 9AJ |
Company Name | AK (Leeds) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65a Town Street Armley Leeds LS12 1XD |
Company Name | Chicago Fried Chicken Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Nexus Eco Holdings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2a Stanley Grange Ormskirk Road Knowsley L34 4AT |
Company Name | Fr (NW) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Company Name | Andra Consulting Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Best In West Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Great Eastern Street London EC2A 3JD |
Company Name | Smartcarbon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Company Name | Carbonplatform.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Company Name | Tierra Tapas Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Broadway Parade London N8 9DB |
Company Name | Robin Bidgood Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Tyrrell Road London SE22 9NE |
Company Name | Paul Nistor Surgical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 High St Great Missenden Bucks HP16 0AL |
Company Name | TNSS Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Havelock Road Handsworth Birmingham B20 3LP |
Company Name | Manvers Capital Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | Butterflies & Angels Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | MODA Events One Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Copper Dragon Brewery Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | C L O Lettings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR |
Company Name | WONG & Soo Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 The Crossways Birstall Leicester LE4 4ED |
Company Name | Thara Spice Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Protect All Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat D, 117 Swansea Road Trebanos, Pontardawe Swansea SA8 4BN Wales |
Company Name | Red Lion Denton Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-3 Stockport Road Denton Manchester M34 6DB |
Company Name | Forburg Road Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Grosvenor Way London E5 9ND |
Company Name | The Danilo Suite Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 - 29 Hagley Road Hagley Road Stourbridge West Midlands DY8 1QH |
Company Name | The Midnight Lounge (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 - 29 Hagley Road Hagley Road Stourbridge West Midlands DY8 1QH |
Company Name | Starry Tarot Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Hogan Mews London W2 1UP |
Company Name | Rosso Sports Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | PWC Care Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-10 Sitwell Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 7BE |
Company Name | Arch Developments (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Eurovale Contractors Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Lancaster Road Uxbridge Middlesex UB8 1AW |
Company Name | Smartwell Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Central Business Park Medway City Estate Rochester Kent ME2 4LT |
Company Name | Ambercrane Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Cockermouth Assets Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Adgefore Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Brindley Road Astmoor Industrial Estate Runcorn WA7 1PF |
Company Name | Wa-Kaiti Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71 Crossford Road Liverpool L14 9QT |
Company Name | Carbrook Investments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Craven Park Road South Tottenahm London N15 6AB |
Company Name | Vendwell Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Belvoir Street Leicester LE1 6QH |
Company Name | Taylor Management Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Kendal Road West Ramsbottom Bury Lancashire BL0 9SY |
Company Name | AMD Renovations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 Heronswood Road Welwyn Garden City Hertfordshire AL7 3EW |
Company Name | Park Row Creative Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Forest View Southampton SO14 2BZ |
Company Name | Frolyx Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Lawns Court Carr Gate Wakefield West Yorkshire WF2 0UT |
Company Name | Hatfield Appliances Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Company Name | P K Ventures (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 City View Kirk Beston Close Leeds LS11 8TL |
Company Name | Ambrosa Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Peterville Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Checkmore Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Courtwood Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Kilverton Property Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 14 10-12 Baches Street London N1 6DL |
Company Name | Elizabethan Ventures Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 157 Lansbury Drive Hayes Middlesex UB4 8RR |
Company Name | Morningside Marketing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Astrona Contractors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Sylvester Road Wembley Middlesex HA0 3AA |
Company Name | Centrex Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, St. Andrews House Station Road East Canterbury Kent CT1 2WD |
Company Name | Barnwell Commercial Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Company Name | PPC (South East) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS |
Company Name | Tempura Ventures Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Blackthorn Grove Blackthorn Grove Woburn Sands Milton Keynes MK17 8PZ |
Company Name | Bay Hill Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, St. Andrews House Station Road East Canterbury Kent CT1 2WD |
Company Name | Robin Hood Motors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Station Drive Hall Green Birmingham B28 8AD |
Company Name | Greenbrook Finance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Blake Mews Richmond Surrey TW9 3GA |
Company Name | Overwood Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Grafton Way London W1T 5DB |
Company Name | EC1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1.5, Cannon Brewery 150 St. John Street London EC1V 4PS |
Company Name | Craneford Building Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Britannia House Leagrove Road Luton LU3 1RJ |
Company Name | Eurobrand Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Lockwood Place London E4 9AD |
Company Name | Westfield Medical Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | New Inspiration Glamorous Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Inspiration House 54-80 Ossory Road London SE1 5AN |
Company Name | New Universal Media Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Third Floor 30 Millbank London SW1P 4DU |
Company Name | Design Ally Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 174c Kirkdale London SE26 4NW |
Company Name | Savage Protection Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | Apache Vehicle Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Company Name | Beer And Bars Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Honeypot Properties (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chestnut House Wham Lane Little Hoole Preston Lancashire PR4 4SY |
Company Name | West House Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Company Name | First Choice Contractors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Unit 4 The Ridgeway Iver Buckinghamshire SL0 9HW |
Company Name | D.D.Building Solutions (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | Taxsure (Nottingham-North) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Chesterfield Derbyshire S41 8NG |
Company Name | AMFM Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Talking Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | Taxsure (South Yorkshire) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Chesterfield Derbyshire S41 8NG |
Company Name | Bond Estate Agents (NW) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Company Name | Taxsure (Leeds) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Chesterfield Derbyshire S41 8NG |
Company Name | Taxsure (Oxford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Chesterfield Derbyshire S41 8NG |
Company Name | Trusted Motors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Mitre Court Mitre Court Norwich NR3 2QB |
Company Name | Hill Oakden Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142 Haughton Green Road Denton Manchester M34 7GQ |
Company Name | SAS Esolutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN |
Company Name | The Song Foundry Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 10 Riverwalk Apartments Homerton Road London E9 5GL |
Company Name | DFH Highway Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 143-147 High Street Newton-Le-Willows Merseyside WA12 9SQ |
Company Name | DREW Construction Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Infra-Lex Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Lotten Holmqvist Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | NR13 Properties Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 High Street Watton Thetford Norfolk IP25 6AE |
Company Name | 24 Kt Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Company Name | Al Safa (Rusholme) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Wilmslow Road Manchester M14 5TQ |
Company Name | ARRO Secure Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11-12 The Quadrangle Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA |
Company Name | Collins Pharma Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL |
Company Name | Dell Quay Moorings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Dinnage Mechanical Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | Elaqua Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Hawk Green Technical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Ridge Crescent Marple Stockport Cheshire SK6 7JA |
Company Name | Nistor Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Longville Court The Avenue Coventry West Midlands CV3 4GW |
Company Name | Riggerus Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 West Street Ryde Isle Of Wight PO33 2UH |
Company Name | Wayne's Woods & Gardens Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Woelfs Close, London Road Ashington Pulborough West Sussex RH20 3JU |
Company Name | Acorn Young Persons Development Model Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pilkingtons Tile Site Rake Lane Swinton Manchester M27 8LT |
Company Name | Mothers Kitchen Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Bridle Road Bromborough Wirral Merseyside CH62 6AR Wales |
Company Name | Aptus Clothing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St James House 65 Mere Green Road Four Oaks, Sutton Coldfield B75 5BY |
Company Name | ASB Enterprises (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Binchester Street South Shields NE34 9AR |
Company Name | DNJ Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94 The High Street Two Mile Ash Milton Keynes Buckinghamshire MK8 8HL |
Company Name | Newsforce (Peterlee) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Live Recoveries Limited, Wentworth House 1222 New Road Side Horsforth Leeds LS18 4QB |
Company Name | Onyx Offshore Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Beacon Lough Road Gateshead Tyne And Wear NE9 6TB |
Company Name | Pallion News Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Spice Store Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Stratenos Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Body Organic Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Horse Specialities Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Newtown House 7 Newtown Hullavington Chippenham SN14 6EQ |
Company Name | M A V Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tudor House Mews 22 Westgate Grantham Lincs NG31 6LU |
Company Name | Sg Aviation (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Mellodew Drive Moorside Oldham OL1 4QE |
Company Name | Sm Building Services (NE) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Northpoint Cobalt Business Exchange Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Company Name | Sunmountain Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104 Kingsthorpe Grove Northampton NN2 6PD |
Company Name | Reich Brokers |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Park Lane Salford M7 4HT |
Company Name | A1 Height Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 High Street Barry South Glamorgan CF62 7EB Wales |
Company Name | Grecian Car Care Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Lark Street Bolton BL1 2UA |
Company Name | Absolute Building & Carpentry Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA |
Company Name | Katherine Kingsley Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF |
Company Name | Alanya Isabella Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Rowans Crescent Nottingham NG6 8YH |
Company Name | Alemaster Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Barrowford Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114-116 Dean Road South Shields Tyne And Wear NE33 4AW |
Company Name | Boulderhill Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Brashwell Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Northwick Close Great Denham Bedford MK40 4SY |
Company Name | Britespark Technology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB |
Company Name | Citymarsh Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Tyning End Bath BA2 6AP |
Company Name | Consolidated Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Controlla Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Cranesworth Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Damezone Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Duty Wear UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Greenacres Broadgate Road South Witham Grantham Lincolnshire NG33 5GJ |
Company Name | Eastern Lake Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Banfield Road Wednesbury West Midlands WS10 7QU |
Company Name | Eldonwell Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Synrein Plastics Limited Grosvenor Mill Business Centre Grosvenor Street Ashton-Under-Lyne Lancashire OL7 0RG |
Company Name | Eurogold Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Great Titchfield Street London W1W 7PQ |
Company Name | Eurogrove Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Blake Mews Richmond Surrey TW9 3GA |
Company Name | Faremanor Consultants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Church Road Lye Stourbridge West Midlands DY9 8LS |
Company Name | Fiestamax Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Castleton Boulevard Skegness Lincolnshire PE25 2TT |
Company Name | Frankyard Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Fullberry Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 508, Westwood House 54 Millharbour London E14 9DJ |
Company Name | Gamefell Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Southern Road Sale Cheshire M33 6HP |
Company Name | DPT Partnership Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hainault House Billet Road Romford RM6 5SX |
Company Name | Goldenway Computing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Neville Road Saffron Walden Essex CB10 2DA |
Company Name | Gomerton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mian House 13 Whites Row London E1 7NF |
Company Name | Greengood Computing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Parkside Cottages The Street West Clandon Guildford Surrey GU4 7ST |
Company Name | Haven Boat Hire Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fluid Surf Shop 4 Banks Road Poole BH13 7QB |
Company Name | Hawklands Consultancy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Killowen Cottage Matlock Road Walton Chesterfield Derbyshire S42 7LD |
Company Name | Interglobe Industries Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 17, Halstead Court 36 Verulam Avenue London E17 8EW |
Company Name | J & K Cash & Carry Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 191-193a Cemetery Road Wath-Upon-Dearne Rotherham South Yorkshire S63 6LL |
Company Name | Jingle Computing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Beehive, 4 Honey Lane Cholsey Wallingford Oxfordshire OX10 9NL |
Company Name | Keyway Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 The Parchments Newton-Le-Willows Merseyside WA12 0DX |
Company Name | Marlington Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Mentmore Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Bury New Road Manchester M8 8EQ |
Company Name | Multex Data Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Castlefield House Liverpool Road Manchester M3 4SB |
Company Name | New Haven Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Marsland Road Sale Cheshire M33 3NE |
Company Name | Note Computer Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1293 Ashton Old Road Manchester M11 1JS |
Company Name | Novara Builders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | O'Dessa Paris Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88 Kingsway London WC2B 6AA |
Company Name | Obmito Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Inspiration House 54-80 Ossory Road London SE1 5AN |
Company Name | Sidewell Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ |
Company Name | Trademill Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Hartford Avenue Harrow Middlesex HA3 8TA |
Company Name | Yorktown Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Brailsford Crescent Water Lane Clifton York North Yorkshire YO30 6QF |
Company Name | Ecovex Technologies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Lucas Court Huntingdon Cambridgeshire PE29 1GB |
Company Name | Marnford Technology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Ribblesdale Avenue Northolt Middlesex UB5 4NQ |
Company Name | Melbrook Agencies Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Stanton Court Longlands Road Sidcup Kent DA15 7JZ |
Company Name | Glad Rags Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Calendine Close Thornton-Cleveleys Lancashire FY5 2ZG |
Company Name | Safespace Consultants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 New Road Chippenham Wiltshire SN15 1HH |
Company Name | Spanwell Data Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LF Wales |
Company Name | Spotstone Builders Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Coalway Road Walsall WS3 2PS |
Company Name | Templex Data Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | AWAN Business Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Denis Avenue Manchester M16 8HY |
Company Name | 12 Signs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 - 29 Hagley Road Stourbridge West Midlands DY8 1QH |
Company Name | AJS Builders & Joiners Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Glebelands Rd Prestwich Manchester Lancashire M25 1WE |
Company Name | JOFO Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Roughley Drive Sutton Coldfield West Midlands B75 6PN |
Company Name | We Buy And Sell Any Car.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | We Buy And Sell Any Van.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | David Bath Electrical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Company Name | Label 74 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 St. Cuthberts Close West Bromwich West Midlands B70 6TP |
Company Name | R N K Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 10, Millgrove House 20 Marine Road Eastbourne East Sussex BN22 7FP |
Company Name | Simply Scrumptious Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Allay Brands UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Thornleigh Road Manchester M14 7RA |
Company Name | Asset Rail Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 39 Green Street Eastbourne BN21 1QN |
Company Name | Box Rooms (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E Brunswick Square Union Street Oldham OL1 1DE |
Company Name | DBM Plant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Bramshaws Acre Cheadle Stoke-On-Trent ST10 1BE |
Company Name | K9 Aquafit Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Newtons Farm Bungalow Chatteris Road Warboys Huntingdon Cambridgeshire PE28 2UH |
Company Name | Mario Trucks Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN |
Company Name | Portland Properties Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Ridley Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Round Of Applause Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Interstate Design Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Bentley Management Consultants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 137 Knowsley Road Norwich NR3 4PT |
Company Name | Davidson Plumbing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Leconfield Close Tonbridge Kent TN9 2QU |
Company Name | Graham Little UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | JWD Electrical (London) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Our New Bathroom.com Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Road Manchester M14 7DW |
Company Name | Rosewood Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Kc House Amberley Way Hounslow TW4 6BH |
Company Name | Saffron Tree Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Top Spot (North) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Abbotsford Road Manchester M21 0RJ |
Company Name | Warrior Health Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Place Idle Bradford West Yorkshire BD10 8NP |
Company Name | Lincs Laser Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Jomoro Mumby Road Huttoft Alford Lincolnshire LN13 9RF |
Company Name | Marcin Klein Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | Proficient Management Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 572 Liverpool Road Ainsdale Merseyside |
Company Name | Serviceteam Osp Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Sussex Environmental Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Switched On Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Princess Street Broadheath Altrincham Cheshire WA14 5HA |
Company Name | A Ray Of Lite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wayside Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Company Name | Discount Discs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | KARL Vickers Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Landstore Consolidated Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Ray Farrow Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Tamar Avenue Witham Essex CM8 1TB |
Company Name | Robertson Renewables And Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Hallhill Road Glasgow G32 0HW Scotland |
Company Name | AA Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Cg Pipelines Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coburg House 71 Market Street Atherton Manchester M46 0DA |
Company Name | Gensite Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | Greenwood Leisure Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | Hudson Holistic Healthcare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119 Tixall Road Birmingham B28 0RP |
Company Name | I S Legal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | J & A Building Services (Essex) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Company Name | Objectsaris Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | PYE Commercials Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101a Liverpool Road Cadishead Manchester M44 5BG |
Company Name | Supamoves.com Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109 Haldens Welwyn Garden City Hertfordshire AL7 1DQ |
Company Name | East Lancs Demolition Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ |
Company Name | Lombard Locums Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | MFD Entertainment Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 159 Spencer Place Leeds LS7 4DU |
Company Name | Soy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Adam's Developments North East Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Deniz (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | MGI (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 179 High Street Deritend Birmingham B12 0LD |
Company Name | MPH Automobiles Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Tansley Close Dorridge Solihull West Midlands B93 8UB |
Company Name | Sayjiv Social Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Clarence Street Stalybridge SK15 1QP |
Company Name | Vennel Vending Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 The Vennel South Queensferry Edinburgh EH30 9HT Scotland |
Company Name | Bright Chichester Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Horsefair Mews Horsefair Mews Romsey Hampshire SO51 8JG |
Company Name | Contented Publishing Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Little Trevilla Trevilla Feock Truro Cornwall TR3 6QG |
Company Name | Contract Countertops Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 4 Esplanade Bridlington East Yorkshire YO15 2PB |
Company Name | DRM Legal Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Woodthorpe Grange Prestwich Manchester M25 0GU |
Company Name | EXIM Distribution Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94 Boardman Ave Chingford London E4 7QD |
Company Name | Ossian Leisure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG |
Company Name | WDD Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Studley House 7 Cleveland Road Edgerton Huddersfield West Yorks HD1 4PP |
Company Name | Westgate Homes (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | C R Booty Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 New Walk Beverley HU17 7DJ |
Company Name | Ferguson Verification Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5b Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST |
Company Name | Freedom With Horses Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | MCR Mods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7b Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Greater Manchester OL7 0AU |
Company Name | Spindrift Theatre Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
Company Name | 1st Choice Vehicle Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Connect Mk Executive Cars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ |
Company Name | Doctors Deal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apartment 14 Beech Lawn St Margaret'S Road Altrincham WA14 2BG |
Company Name | Durim Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85a Golborne Road 85a Golborne Road London W10 5NL |
Company Name | GX Estates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 220 100 Hatton Garden London EC1N 8NX |
Company Name | Heathington Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Mined Access Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Occupation Road Lindley Huddersfield HD3 3EE |
Company Name | Red Chilli Restaurant (Liverpool) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Company Name | The Food Developer Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Viofi Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG |
Company Name | Whoosh (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suites 101 And 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH |
Company Name | Yorkshire Biomass Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | BENZ Smt Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 584 Wellsway Bath Somerset BA2 2UE |
Company Name | Forge Hill Ot Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wayside Forge Hill Aldington Ashford Kent TN25 7DT |
Company Name | Winson's Locum Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 High Street Wainfleet All Saints Skegness Lincolnshire PE24 4BS |
Company Name | WYE Valley Independent Living Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Glen Cottage Llandogo Monmouth NP25 4TP Wales |
Company Name | Broadfury Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Jubilee Road Aldershot Hampshire GU11 3QD |
Company Name | Centrequick Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St John'S Terrace 11-15 New Road Manchester M26 1LS |
Company Name | Danehill Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | LEON Plastering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | The Write Mark Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
Company Name | Enterprise Warehouse Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Galsworthy Avenue Manchester M8 0ST |
Company Name | Eurosmooth Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38b Belvoir Street Leicester LE1 6QJ |
Company Name | Euroworld Industries Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Lunt Road Sefton Liverpool Merseyside L29 7WB |
Company Name | Foretune Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Ellerby Street London SW6 6EY |
Company Name | Globemain Contracting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Cormorant Way Cormorant Way Leighton Buzzard Bedfordshire LU7 4UY |
Company Name | Hanwell Supplies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Dysart Street London EC2A 2BX |
Company Name | Holdstone Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
Company Name | Infogrand Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodberry House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Jinglegold Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Kaleford Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Laws 4 Floors (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS |
Company Name | Merrythrope Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Boreham Avenue London E16 3AG |
Company Name | Nashfare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road London NW1 8NX |
Company Name | Oakwood Change Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Ascot Close Congleton Cheshire CW12 1LL |
Company Name | Openminder Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42a St. Petersgate Stockport SK1 1HL |
Company Name | Primeway Corporate Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Ravenscroft Park Barnet Hertfordshire EN5 4ND |
Company Name | Stringa Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 131 Wilmslow Road Flat 1 Manchester M14 5AW |
Company Name | Trucraft Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Vicarhill Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Hill Side Buildings Leeds LS11 6AY |
Company Name | Wilmaze Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Yearday Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Zonemaster Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Chads House 51-52 St. Chads Drive Kirkby Liverpool L32 8RW |
Company Name | PHG (NE) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Company Name | Ladywell Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Sutherland Avenue London W9 2HE |
Company Name | Pipemike Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE |
Company Name | Hansa & Co Pvt Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 126 Cannon Street Road London E1 2LH |
Company Name | Vitex Designs Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Fight Night Boxing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albion House Jessell Street Sheffield South Yorkshire S9 3HY |
Company Name | MMC Norfolk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | Ruthra Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1a Manor Way Purley Surrey CR8 3BL |
Company Name | Support At Work Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Plums, 4 Holly Close Farnham Common Slough Bucks SL2 3QT |
Company Name | Tunay Dogan Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | A J Bennett Contracting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | AGJ Electrical Works Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Angloromanian Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Caledonia Conservation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA Scotland |
Company Name | Delaney Fire Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Finlay Project Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Company Name | Fleet Weigh Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Kenlie Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 597 Maidstone Road Rainham Kent ME8 0JL |
Company Name | Princess Prom Outlet Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Millfield House Chop Gate Stokesley Middlesbrough North Yorks TS9 7HY |
Company Name | Scirocco Enterprises Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
Company Name | Bespoke Supportive Tenancies West Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barton Hall Hardy Street Eccles Manchester M30 7SB |
Company Name | Chesham Foods Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 166 Walmersley Road Bury Lancashire BL9 6LL |
Company Name | Formula Projects Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albion House Jessell Street Sheffield South Yorkshire S9 3HY |
Company Name | Just Passed Test First Car.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Linea Sports Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 North End Osmotherley Northallerton DL6 3BB |
Company Name | M D Construction (Mearns) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA Scotland |
Company Name | Poton Valeting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Science & Nutrition Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Dereham Road Watton Thetford Norfolk IP25 6EZ |
Company Name | AMTC Import & Export Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Threshold And Union House Rm T104, Threshold And Union House 65-69 Shepherds Bush Green London W12 8TX |
Company Name | Astbury Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Claim 4 Me Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Bield Low Laithe Harrogate North Yorkshire HG3 4DD |
Company Name | Guardian Academy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA |
Company Name | Plan B Forklifts Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Swanwick Spice Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Park Gate Tandoori Duncan Road Park Gate Southampton SO31 1BX |
Company Name | Sweet Dreams Day Nursery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hazlewoods Llp Staverton Court Staverton Cheltenham GL51 0UX Wales |
Company Name | Chertsey Road Service Station Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Moorcroft Old School Place Westfield Woking Surrey GU22 9LY |
Company Name | Hadley Aviation Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Internet Car Stall Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98 Winsley Hill Limpley Stoke Bath BA2 7JL |
Company Name | N S D Pharma Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Park Avenue Palmers Green London N13 5PG |
Company Name | Nottingham Rendering Contractors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charlotte House 19b Market Place Bingham Nottingham NG13 8AP |
Company Name | Queensway Expert Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Manor Farm Green Lane Failand Bristol BS8 3TP |
Company Name | The Boutique Hair (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | WCT Service Station Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Moorcroft Old School Place Westfield Woking Surrey GU22 9LY |
Company Name | Evidentlabs (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Faroz Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Huddersfield Car Park Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 673 Leeds Road Huddersfield HD2 1YY |
Company Name | IT's Only Coating Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 McPhail Square Tranent East Lothian EH33 1DF Scotland |
Company Name | KDR Southern Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Barnabbey Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Morrill Street Hull HU9 2LJ |
Company Name | Brand Licensing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Company Name | Digital Ink London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 20 Margaret Street London W1W 8RS |
Company Name | Fredley Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 Craig Road Stockport Cheshire SK4 2BW |
Company Name | Gleeberry Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 3 23 Commercial Road Reading Berkshire RG2 0GA |
Company Name | Kenderstone Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Linkfield Road Isleworth Middlesex TW7 6QW |
Company Name | KM Decorating Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Hillshaw Crescent Rochester Kent ME2 2PS |
Company Name | Nethervale Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ty Pentre Maes Hyfryd Graigfechan Ruthin Clwyd LL15 2ET Wales |
Company Name | Oak Furniture Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter Devon EX2 4HY |
Company Name | Olexia Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Stockport Road Denton Manchester M34 6DD |
Company Name | Ormexia Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Whitegate Close Swavesey Cambridge CB24 4TT |
Company Name | Pricelow Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ |
Company Name | Renov 8 Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brook House Church Lane Garforth Leeds LS25 1HB |
Company Name | Roadclay Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Burnley Road Bacup Lancashire OL13 8AE |
Company Name | Servicetotal Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Soulglory Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | J & S Professional Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | DVF Joinery Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Yanway Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Heraldia Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Ye Market Selsdon Road South Croydon Surrey CR2 6PW |
Company Name | Jayforth Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 York Road Maidstone Kent ME15 7QT |
Company Name | Lingthorpe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Newport Road London E10 6PQ |
Company Name | Pleadwell Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Bradley Road Slough SL1 3PL |
Company Name | Polturk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Racerway Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Warevale Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 552 Claremont Road Manchester M14 5XL |
Company Name | Blast Talents Promotion Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Ashbee Gardens Herne Bay Kent CT6 6TX |
Company Name | London Fire Safety Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Parr Offshore Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Briardene Ashington Northumberland NE63 8DU |
Company Name | Sheppey Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Greyhound Farm Long Street Croscombe Somerset BA5 3QJ |
Company Name | CEM (London) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Torpedo Training Southwest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Higher Wembsworthy Farm Hartland Bideford Devon EX39 6EN |
Company Name | Joy Dorset Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Muzzy Grill Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | WPO Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Lansdown Road Bath BA1 5EE |
Company Name | Amped Branding Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Beckhanall Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Hucclecote Road Hucclecote Gloucester GL3 3SH Wales |
Company Name | Elite Youth Development Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 91 Mayflower Street Plymouth PL1 1SB |
Company Name | Incentive Music Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Jensen Power (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heysham Business Park Middleton Morecambe Lancashire LA3 3PP |
Company Name | Start Estates (Stansted) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Abrahams Transport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Auckland Avenue Ramsgate CT12 6HZ |
Company Name | Alban Travel (Exchange) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | Angels Of Walsall Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Frederick Street Walsall WS2 9NJ |
Company Name | Custom Cut Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Brodrick Road Brodrick Road Eastbourne East Sussex BN22 9NS |
Company Name | Plein Air Contemporary Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Studio 6 Chelsea Farm House Studios Milman'S Street London SW10 0BY |
Company Name | Total Doors (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales |
Company Name | Stop N Snack Cafe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Westbury Design Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Delavor Road Heswall Wirral Merseyside CH60 4RW Wales |
Company Name | 50/50 Promotions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Fruit Exchange 14 Victoria Street Liverpool L2 6QE |
Company Name | Cecil Court Hotel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Durley Road Bournemouth Dorset BH2 5JL |
Company Name | Chris's Care Advice Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Ashcombe Drive Bolton BL2 6TD |
Company Name | DTCS Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Carlingford Road Hucknall Nottingham NG15 7AE |
Company Name | Laporte Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Oakleigh Avenue Surbiton Surrey KT6 7PY |
Company Name | Plastering Solutions (North West) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Chestnut Drive Congleton Cheshire CW12 4UB |
Company Name | Wj Powell Property Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Bridge Road Wellington Telford Shropshire TF1 1EB |
Company Name | Masterpak Art Packaging Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Great Queen Street Covent Garden London WC2B 5AH |
Company Name | Growndded Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65a Wingletye Wingletye Lane Hornchurch RM11 3AT |
Company Name | Aston Prime Homes No.3 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 15 272 Kensington High Street London W8 6ND |
Company Name | Aston Prime Homes No.4 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 15 272 Kensington High Street London W8 6ND |
Company Name | Aston Prime Homes No.6 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 15 272 Kensington High Street London W8 6ND |
Company Name | Colvending Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114b Beaconsfield Road Southall UB1 1DR |
Company Name | Dresden1234 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham RG19 3JG |
Company Name | Gaskell E-Learning Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | HOOE Barton Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | JTT Platinum Development Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Manor Land Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Mary Ireland Consultants Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Aston Prime Developments No.1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 15 272 Kensington High Street London W8 6ND |
Company Name | DITO Break London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286c Chase Road London N14 6HF |
Company Name | Esfand Engineering Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Pincoate Highnam Gloucester GL2 8NE Wales |
Company Name | G & A Associated Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Gantshill Crescent Ilford Essex IG2 6TS |
Company Name | Moringagarden UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Company Name | Nours Express Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Nichols Close Solihull West Midlands B92 0PX |
Company Name | Purple Meat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | RLR Lotus Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Company Name | Thermoprotec Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Douro Terrace Sunderland SR2 7DX |
Company Name | Knoll Laundry Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | Rag Legal Advisory Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 St. James Court Whitefriars Norwich Norfolk NR3 1RU |
Company Name | S R J Services (Midlands) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Dudley Road Oldbury West Midlands B69 3DN |
Company Name | Teak House Design Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants Portal Business Centre Warrington Cheshire WA2 7LT |
Company Name | The Blonde Barber Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Sherborne Road Basingstoke Hampshire RG21 5TP |
Company Name | Lloyd Loom Manufacturing Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Helens House King Street Derby Derbyshire DE1 3EE |
Company Name | Wickstock Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Wilson Boyce Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Premier Way Kemsley Sittingbourne Kent ME10 2GU |
Company Name | Astral Blue Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Karen Drive Backwell Bristol BS48 3JT |
Company Name | Exeter Street Bakery (Finsbury) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Kalstangate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Saker Pro Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Hucclecote Road Hucclecote Gloucester GL3 3SH Wales |
Company Name | Safety Training Specialists Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Markham Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Trocoll House Wakering Road Barking Essex IG11 8PD |
Company Name | Dressbest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Farmgrade Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 The Street Heybridge Maldon Essex CM9 4NB |
Company Name | Festiva Ventures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Royal Oak High Street Barlborough Chesterfield Derbyshire S43 4EU |
Company Name | Highpeak Ventures Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | Braymunch Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Lonestar Traders Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton BL1 3AJ |
Company Name | Efron Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Argyle House Joel Street Northwood Hills Middlesex HA6 1NW |
Company Name | Vitality Designs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 St. Bernards Road Slough SL3 7NT |
Company Name | Eurobridge Traders Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Princess Avenue Prestwich Manchester M25 0LG |
Company Name | Cobalt Agencies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71 Horndon Road Romford RM5 3HB |
Company Name | Globeviper Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Finehouse Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 132 Sandy Lane Hindley Wigan Lancashire WN2 4EW |
Company Name | Buzzard Tree Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Bolton Textiles Ip Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Duke Street Mill Whitehall Street Rochdale Lancashire OL12 0LW |
Company Name | Centrewood Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | QM Recovery Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Egyptian Mill Egyptian Street Bolton BL1 2HS |
Company Name | Oceana Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Marsland Road Sale Cheshire M33 3NE |
Company Name | Akquire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Woodlands Road Orpington Kent BR6 6EB |
Company Name | Roseborn Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Unity Building 3 Rumford Place Liverpool L3 9BZ |
Company Name | Hatchmatch Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Citymarsh Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 3 Crawford Place London W1H 4LB |
Company Name | Glenties Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House, Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Horizon Tutors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Company Name | Ravex Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88a West Green Road London N15 5NS |
Company Name | Lothbury Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS |
Company Name | Foodzeen Nottingham Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cardinal House, Ground Floor 20 St. Marys Parsonage Manchester M3 2LY |
Company Name | Citypark Ventures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 13 Alba Court Alba Gardens London NW11 9NP |
Company Name | Stenwell Traders Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Agincourt Street Monmouth NP25 3DZ Wales |
Company Name | Ardent Agencies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Avondale Avenue Woodside Park London N12 8ER |
Company Name | Terra Contracts Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Quatrex Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 New Zealand Avenue Walton-On-Thames Surrey KT12 1PT |
Company Name | Fairbond Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Kingfisher Road Portishead Bristol BS20 7NF |
Company Name | Highvale Commerce Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 36 88-90 Hatton Garden Holborn London EC1N 8PN |
Company Name | Heavenly Contracting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Southwood Avenue Dronfield Derbyshire S18 1YN |
Company Name | Tenfold Commerce Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 126 English Street Hull HU3 2BT |
Company Name | Eurostand Projects Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Winner Industrial Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Calder Court Amy Johnson Way Blackpool FY4 2RH |
Company Name | Cityfleet Enterprises Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Kenyon Lane Manchester M40 9JG |
Company Name | Newchapel Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Pennant Way Christchurch Dorset BH23 3PW |
Company Name | Kirk Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Casablanca 1942 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | The Tuckshop Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hollin Lane Farm Hollin Drive Headingley West Yorkshire Leeds LS16 5NE |
Company Name | Stratford Charles Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Paul Street London EC2A 4NE |
Company Name | Gh Security Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 Earl Street Maidstone Kent ME14 1PS |
Company Name | Gaura (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Bendigo Road Dewsbury West Yorkshire WF12 7LX |
Company Name | Stratford Charles L & M Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | G50 Motor Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 - Rapyal Business Park Dewsbury Road Cleckheaton BD19 5BT |
Company Name | Sn Designs (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Hagid Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 112 Glen Avenue Manchester M9 4EU |
Company Name | R B Consulting South Coast Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | KLRK Testing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Langmans Way Woking Surrey GU21 3QY |
Company Name | Centre For Advanced Media Projects Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Pb Distribution Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74c Felpham Road Felpham Road Bognor Regis West Sussex PO22 7NZ |
Company Name | Heaven Independent Cafes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Company Name | Raiseuk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Eccleston House Aspinall Street Prescot Merseyside L34 5QQ |
Company Name | EUUK E-Commerce Assoc Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | WAAB Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Chaucer Close Tilbury RM18 8EG |
Company Name | Rota Performance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unitum House 1 The Chase John Tate Road Hertford SG13 7NN |
Company Name | TOPO Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Royal Hill Neptune House 70 Royal Hill London SE10 8RF |
Company Name | Peter Daniels Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Bake House 47 Froxfield Marlborough Wiltshire SN8 3LD |
Company Name | LNF Property Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | OMNY Forte Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN |
Company Name | TM Highways Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Merbay Social Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Saxon Road Southall Middlesex UB1 1QG |
Company Name | Bestbuy Food & Beverage Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | Maxata Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 6, 2c Merrywood Mills Merrywood Road Bristol BS3 1DX |
Company Name | Patterson's Cottage Boarding Kennels Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pattersons Cottage Charlton Mires Alnwick Northumberland NE66 2TJ |
Company Name | CTP Green Estate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brooklands Place Brooklands Road Sale M33 3SD |
Company Name | Real Power (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Acedia Prop 18, East Parade Little Germany Bradford South Yorkshire BD1 5EE |
Company Name | Neon Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 6 Ferranti Court Staffs Technology Park Stafford Staffordshire ST18 0LQ |
Company Name | R K L Joinery Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Company Name | Invigorwrite Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | Let's Go Productions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Gould Road Twickenham TW2 6RS |
Company Name | Holst Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | UKDV Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Willington Quay Wallsend NE28 6QT |
Company Name | Byte@Dev Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540, Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | Global Export Import Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swan House Hospital Street Birmingham West Midlands B19 3PY |
Company Name | Poundhouse Dundee Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Walton Street Dundee DD1 5BL Scotland |
Company Name | Facere Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Argyll Place Longlevens Gloucester GL2 0QS Wales |
Company Name | Innobake Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | KP Dent Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LN |
Company Name | Audionix Music Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | H24 Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Amber14 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Shassan Pharma Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Belfield Road Rochdale Lancashire OL16 2XQ |
Company Name | Prochoice Recruitment (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB |
Company Name | Valbonne Amore Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | Mirage Film Production Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 20 Margaret Street London W1W 8RS |
Company Name | Mark Harvey Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prydis Accounts The Parade Liskeard Cornwall PL14 6AF |
Company Name | Miah's 1 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | R S Engineering Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Commercial House Bridge Rd Stokesley North Yorkshire TS9 5AA |
Company Name | Miah's 2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Northenden Road Gatley Cheadle SK8 4EN |
Company Name | Dashington Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Delivering Advantage Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 180 Halifax Old Road Birkby Huddersfield HD2 2SQ |
Company Name | Bengal Balti Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 161 Elm Grove Southsea Hampshire PO5 1LU |
Company Name | Rovexia Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 168 Oxford Road Windsor Berkshire SL4 5DU |
Company Name | Gladehull Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Berwick Avenue Hayes Middlesex UB4 0NG |
Company Name | Milton Keynes Assets (No 4) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG |
Company Name | SS Tennis Coaching Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Lowplay Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Leyland Lane Leyland PR25 1XB |
Company Name | Nashboy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | Ockford Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 134 Olinda Road London N16 6TP |
Company Name | Parrywest Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Forewill Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Market Place Reading RG1 2DE |
Company Name | Hanover Tyre And Metal Recycling Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Perryquick Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 368 Victoria Road East Leicester LE5 0LG |
Company Name | RANG Pur Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Polletts Avenue Stockport Cheshire SK5 8LG |
Company Name | MOYA Technologies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Moorgate Drive Carrbrook Stalybridge SK15 3LX |
Company Name | Milton Keynes Assets (No 3) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG |
Company Name | Liverpack Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Cromwell Road Salford M6 6DE |
Company Name | Poldervale Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Courthouse Hughenden Road High Wycombe Buckinghamshire HP13 5DT |
Company Name | Tameside Label Supplies Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
Company Name | VEG Man (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Cranbrook Street Oldham OL4 1PT |
Company Name | Teleiot Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Courthouse Hughenden Road High Wycombe Buckinghamshire HP13 5DT |
Company Name | Descript Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 High Street Ridgmont Bedford MK43 0TX |
Company Name | Blomfield & King Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 4 25 Kent House Road London SE26 5LJ |
Company Name | Art West Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 The Fordway Lower Quinton Stratford-Upon-Avon Warwickshire CV37 8QP |
Company Name | Team R-N-R Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Oliver Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Bridport Avenue Romford RM7 9HL |
Company Name | Enhance Group (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Widney Designs Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 110 Widney Lane Solihull West Midlands B91 3LJ |
Company Name | Jet Aggregates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | MBC Financial Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Heavenly Mobile Catering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Oaks Track Carshalton Surrey SM5 4AP |
Company Name | WSG T/A Film Veda Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regina House 124 Finchley Road London NW3 5JS |
Company Name | Homefit (SW) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Georges House Greenhill Sherborne Dorset DT9 4HF |
Company Name | Ark Flood Defence (Network) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Fountain Precinct Leopold Street Sheffield S1 2JA |
Company Name | Best West Playgroup Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fenham Cottage Fenham Reservoir Newcastle Upon Tyne Newcastle NE4 9LA |
Company Name | MJW Agricultural Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Methwold Road Northwold Thetford Norfolk IP26 5LN |
Company Name | Barnes Heating Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | D Franks Groundworks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE |
Company Name | Pallet Brew Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Inquesta Corporate Recovery & Insolvency St John'S Terrace 11-15 New Road Manchester M26 1LS |
Company Name | Shandaar (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 20 Margaret Street London W1W 8RS |
Company Name | Abbey Tea Holding Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Ravenscroft Way Botley Southampton SO32 2FZ |
Company Name | Clean Cleaner Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Mbrace Care & Support Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Absolute Cover Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alexandra House 1 Waverley Lane Farnham Surrey GU9 8BB |
Company Name | Itrain Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52a Westgate Southwell Nottinghamshire NG25 0JX |
Company Name | Global Commercial Projects Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE |
Company Name | AMTC Commerce Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 211 1 The Light Bulb Filament Walk London SW18 4GQ |
Company Name | Dales Legal Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fiddlers Green Brimham Rocks Road Hartwith Harrogate North Yorkshire HG3 3HB |
Company Name | Display Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Motorvation Vehicle Assessors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Elms Square Whitefield Manchester M45 7TA |
Company Name | Okyanus Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | A1 Performance Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | Icing4Dogs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Brendon Close Roadwater Somerset TA23 0RG |
Company Name | Rufflette Window Furnishings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Duke Street Mill Whitehall Street Rochdale Lancashire OL12 0LW |
Company Name | Drayton Restaurant Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | IPH + Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor, Atherton House Talbot Road Old Trafford Manchester M16 0GS |
Company Name | CLG Energy UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 217 South Road Bretherton Preston PR26 9AJ |
Company Name | Zipfell Flying Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Company Name | McHalelectrics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Willow Road London W5 4PD |
Company Name | Tabletalkpr Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Marabou Fish Bar Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Catford Hill London SE6 4PX |
Company Name | Eternal Fashion Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Atlas House 28 Great Cambridge Road Enfield Middx EN1 1UT |
Company Name | Devon Memorials Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | YML Technologies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Intermercantile House 168 Granville Road London NW2 2LD |
Company Name | AMEJ Dental Hygiene Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT |
Company Name | Aragon Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Roman Way Berry Hill Droitwich Worcestershire WR9 9AJ |
Company Name | CTCG Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT |
Company Name | Gh&Hb Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Wall Park Road Brixham Devon TQ5 9UF |
Company Name | Drewton Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Drewton House Holt Road Cross Lanes Wrexham Clwyd LL13 0TL Wales |
Company Name | Stourbridge Academy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27-29 Hagley Road Stourbridge West Midlands DY8 1QH |
Company Name | JMS Legal Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Melike Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Used Cars 4 Sale Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hilditch House Holditch Road Newcastle Staffordshire ST5 9JQ |
Company Name | Utilitize Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Exeter Road Harrow Middlesex HA2 9PQ |
Company Name | TSM (Bury) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury Lancashire BL9 0DZ |
Company Name | Leonard Builders (N/E) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Company Name | SJM (Bury) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury Lancashire BL9 0DZ |
Company Name | Trucraft Rail Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Steadwood Engineers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Globetrade Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address W2 Citygate 9 Oldham Street Liverpool L1 2SU |
Company Name | Moorberry Contracting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Beaumont Street Hexham NE46 3LZ |
Company Name | Discounted Mayhem Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Queensway Hope Wrexham LL12 9PD Wales |
Company Name | Topmain Engineering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Blythswood Road Ilford Essex IG3 8SJ |
Company Name | Cybercrown Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Freemantle Building Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Rectory Avenue Corfe Mullen Wimborne Dorset BH21 3EZ |
Company Name | Lawnmore Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Newton Road London W2 5LT |
Company Name | Grandmore Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Channel Commerce Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Paynesholm Peterborough PE4 7BQ |
Company Name | Eurospark Technology Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Parkland Avenue Slough SL3 7LG |
Company Name | Trimore Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104 East Avenue Hayes Middlesex UB3 2HR |
Company Name | Whiteway Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Sycamore Court Oughtibridge Sheffield S35 0EQ |
Company Name | Teramax Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Meadowsweet Way Banbury Oxfordshire OX16 1WE |
Company Name | Maximus Technologies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Moscato Images Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Wrottesley Road London NW10 5YE |
Company Name | Kestrel Computer Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Masterman Road London E6 3NS |
Company Name | Swandon Commercial Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Bideford Avenue Perivale Greenford UB6 7PP |
Company Name | Finestone Builders Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16-24 Underwood Street London N1 7JQ |
Company Name | Moorhaven Industrial Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 London Road Downham Market Norfolk PE38 9BJ |
Company Name | Royal Exchange Commodities London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Valex Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Landbury Walk Ashford Kent TN25 4PP |
Company Name | Linford Corporate Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN |
Company Name | Featurerich Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 School Hill Newmillerdam Wakefield West Yorkshire WF2 7SP |
Company Name | The Coffee Pod Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN |
Company Name | Highfocus Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Thoroughbred Racing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pond Barn Shipdham Road Carbrooke Thetford Norfolk IP25 6SY |
Company Name | CJB Construction (Barry) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 York Place Barry South Glamorgan CF62 7ED Wales |
Company Name | London Lawyers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | KPE Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Blackburne Terrace Liverpool L8 7PJ |
Company Name | Roses Fashion Store Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Bells Lane Burntwood Staffordshire WS7 2PD |
Company Name | Little Dolly Dimples Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Kemplay Road Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Udall Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | 23 Thaistreet Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | Esther M Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Pimlott Road Bolton BL1 8TN |
Company Name | C W Utilities Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | FRED And Ginger Vintage Cars Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hollin Lane Farm Hollin Drive Headingley Leeds West Yorkshire LS16 5NE |
Company Name | Zumar Finest Indian Cuisine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Bespoke Therapy Services Kent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | KT Petroleum Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 135a Whitley Wood Road Reading RG2 8JH |
Company Name | Crewe East 1 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Crewe East 2 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Crewe West 1 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Andre Harrison Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Loftus Mot Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | South West Soap Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Crewe West 2 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Blue Car Wash Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Spirit Of India Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Church Cottage Church Path Queen Camel Yeovil Somerset BA22 7NX |
Company Name | The Bombay Film Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 20 Margaret Street London W1W 8RS |
Company Name | Trees & Landscapes (Leverton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O A & K Autospares Limited Unit 17, J3 Business Park Carr Hill Doncaster DN4 8DE |
Company Name | Portfolio HR & Employment Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Oasis Gas And Plumbing Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Zadan Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Bina Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 135 Dunstall Avenue Wolverhampton WV6 0NG |
Company Name | R & J International Trading Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ |
Company Name | Perform Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kings Gardens Feering Colchester CO5 9RJ |
Company Name | Aston Access Fencing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Millcroft Road Sutton Coldfield West Midlands B74 2EE |
Company Name | Asia Link Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Arlington Road Leeds LS8 2RU |
Company Name | Wireless Caravan Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3b Hassall Road Skegness Lincolnshire PE25 3TB |
Company Name | Sheldon Postal Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2218 Coventry Road Sheldon Birmingham B26 3JH |
Company Name | SRB Technical Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU |
Company Name | P.J.K.Pipelines Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 9 Greenfield House Greenvale Avenue Birmingham B26 3XN |
Company Name | Bluebirds Preschool Ballet Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 College Road Harrow Middlesex HA1 1BD |
Company Name | AV8 Advisory Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Whakatane Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 St. Asaph Road London SE4 2EB |
Company Name | Industry Fit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House, Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | JASS & Lovely Musical Band Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pembroke Way Hayes Middlesex UB3 1PZ |
Company Name | Swolo Clothing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tudor House Mews 22 Westgate Grantham Lincs NG31 6LU |
Company Name | Vesper Rose Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Heath Way Heath Hayes Cannock Staffordshire WS11 7WA |
Company Name | Mp & Cb Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Baron Close Middlesbrough Cleveland TS5 8FH |
Company Name | One Call Fleet Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4, Dewan Industrial Estate York Avenue Haslingden Rossendale Lancashire BB4 4JG |
Company Name | Le Croissant D'Or Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 201a Cumberland House Cumberland House 80 Scrubs Lane London NW10 6RF |
Company Name | Redbrick House Hotel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | Eurovision Enterprise Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Moorside Road Swinton Manchester M27 0LE |
Company Name | We Are Women C.I.C. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Company Name | Coastline Paving Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 The Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT |
Company Name | Regalcrafts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89 Meadway Dunstable Bedfordshire LU6 3JT |
Company Name | Touristo Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 458 Edgware Road London W2 1EJ |
Company Name | Zanelink Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Lord Street Manchester M3 1HE |
Company Name | Oxenstrong Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Rhodes St Hyde Cheshire SK14 2DS |
Company Name | Vulcanmax Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Macefield Close Aldermans Green Industrial Estate Coventry CV2 2PJ |
Company Name | WIZZ Autos Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 482 Ley Street Ilford Essex IG2 7BZ |
Company Name | Westpoint Properties (Manchester) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Barbara Street Bolton BL3 6UQ |
Company Name | Speedy Pepper North East Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Skinnergate Darlington DL3 7NH |
Company Name | Eujan Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98 Edith Grove London SW10 0NH |
Company Name | Retals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10-12 (First Floor) Church Road Gatley Cheadle Cheshire SK8 4NQ |
Company Name | Abberwurth Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 December 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Food Savour (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 530 Stockport Road Manchester M12 4JJ |
Company Name | ETE Formation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Supreme Off Licence & Convenience Store Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 797 Stockport Road Manchester M19 3DL |
Company Name | Facino Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Marsland Road Sale Cheshire M33 3NE |
Company Name | Industrial Spray Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 160 High Lane West West Hallam Ilkeston Derbyshire DE7 6HP |
Company Name | SMS Marketer Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Home Farm Close Kelham Newark Nottinghamshire NG23 5QB |
Company Name | The Susan Rae Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 36 Great Russell Street London WC1B 3QB |
Company Name | Brightlife Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Company Name | Traditional Style Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | The Collective Cheltenham Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Windrush Taits Hill Road Stinchcombe Dursley Gloucestershire GL11 6PR Wales |
Company Name | Anmol Sweets & Savouries Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | Cahoot Justice Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tiger House 86 Lind Road Sutton Surrey SM1 4PL |
Company Name | Glenwell Corporate Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Maple Grove Brentford Middlesex TW8 8NJ |
Company Name | Colford Corporate Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 The Baynards 27 Hereford Road London W2 4TQ |
Company Name | Shineway Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Gorrie Whitson Limited 1st Floor. Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | Vicarwell Agencies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Naunton Farmhouse Holt Heath Worcester Worcestershire WR6 6NG |
Company Name | Buckton Corporate Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Pinewood Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Watts Street Chadderton Oldham OL9 9LQ |
Company Name | Globemaster Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodberry House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Nalashkana Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Ledburn Skelmersdale WN8 6TX |
Company Name | T2I Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Magif Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | First 4 Linen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 474 Sidcup Road London SE9 4HA |
Company Name | Salop Computer Centre Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Hausbau (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Warwick Road Old Trafford Manchester M16 0QQ |
Company Name | Patricias Aromatherapy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1/A 23 Orchard Road Lytham St. Annes Lancashire FY8 1PF |
Company Name | Globerex Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104 Daneby Road London SE6 2QG |
Company Name | Caban Y Pair Cyf |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Salem St Amlwch Anglesey LL68 9BP Wales |
Company Name | Xeltita Karimor Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Epsom Road Morden Surrey SM4 5PR |
Company Name | P G Maritime Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Fore Street Brixham Devon TQ5 8AA |
Company Name | IVEE Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Xeltita Karimore Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 210 Merton High Street London SW19 1AX |
Company Name | Project 360 Property Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Plane Tree Gardens Plane Tree Gardens Leeds LS17 8UD |
Company Name | Fusion Valeting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 South Farm Crescent Leeds LS9 6QA |
Company Name | Swat Indoor Paintball Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Cross Street Cleethorpes N.E. Lincolnshire DN35 8JZ |
Company Name | CSL Engineering Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Hampton Close Blackfield Southampton SO45 1WQ |
Company Name | Durham Artstone Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Daleside Works Craghead Colliery Industrial Estate Stanley Durham DH9 6HB |
Company Name | Better Engineering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Andrews Uk Limited The Hat Factory 65-67 Bute Street Luton Bedfordshire LU1 2EY |
Company Name | Traffic Management Resources Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Organic Burger Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Redgrave House Denmark Street Altrincham Cheshire WA14 2WF |
Company Name | Harley Street Law Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Kongraphorist Open Bible Ministries (K.O.B),Ellodyah Quantolical Mogravian Church Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Vicarage Road Leyton London E10 5EF |
Company Name | Pmp-Power Medical Performance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 112 43 Bedford Street London WC2E 9HA |
Company Name | J D & Son (Motors) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury Lancashire BL9 0DZ |
Company Name | Visionism Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Cane Hill Drive Coulsdon CR5 3FR |
Company Name | Karenchloe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA |
Company Name | Pine Holdings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 129 Fairview Road London N15 6TS |
Company Name | Pueblito Paisa Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | LOG6 Biosciences Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Mill Street Gamlingay Sandy Bedfordshire SG19 3JW |
Company Name | Gosforth Assets (No 2) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Questfast Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Whitmore Road London N1 5QA |
Company Name | Pwllheli Assets (No 2) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Colourmeprecious Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Springwood House 4 Rose Lane Mossley Hill Liverpool Merseyside L18 5ED |
Company Name | Zerolong Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB |
Company Name | Cockermouth Assets (No 2) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Company Name | Vicara Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 300 Platt Lane Manchester Lancashire M14 7BZ |
Company Name | GHA Financial Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Yes But Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Marsden Construction (NE) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2-8 Franklin Street South Shields Tyne And Wear NE33 1PR |
Company Name | LUIS A Labaton Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Tithebarn Road Hale Barns Altrincham Cheshire WA15 0HR |
Company Name | Neptune Dive Works Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16-17 Marshall Terrace Durham DH1 2HX |
Company Name | Lizard Menswear Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Korus House 6-8 Colne Road Twickenham TW1 4JR |
Company Name | Bees Production Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite F 1 -3 Canfield Place London NW6 3BT |
Company Name | Mossley Premium Meats Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Meadow Cottages Stonehouse Green Congleton Cheshire CW12 1DE |
Company Name | Grace Choi Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | V & L Carpentry And Building Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Salsabil Takeaway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 452 Wilbraham Road Manchester Greater Manchester M21 0AG |
Company Name | Nakafunga's Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Wrightson Terrace Doncaster Wrightson Terrace Doncaster South Yorkshire DN5 9ST |
Company Name | M.D.D.C. Drylining Contractors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Redbrick Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Company Name | Greenside Estates 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Greenside Estates 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Spank Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Oakdene Tree Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oakdene Burstall Lane Sproughton Ipswich IP8 3DJ |
Company Name | Alliance Lift Trucks Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Thorn Drive Moss Nook Manchester M22 5LX |
Company Name | 59 New Street Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Hi Living Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Road Basford Nottingham NG5 1JJ |
Company Name | Hodges Direct Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 123 Baddow Hall Crescent Great Baddow Chelmsford Essex CM2 7BU |
Company Name | Trading Logix Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Navigation Business Village Navigation Way Ashton-On-Ribble Preston Lancashire PR2 2YP |
Company Name | Lindemann Sports And Entertainment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Peri Peri Heaven Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Eastern Circle Burnage Manchester Greater Manchester M19 1JP |
Company Name | My Easy Office (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Eldon House 5 Eldon Place Bradford West Yorkshire BD1 3AZ |
Company Name | Belgriffin Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Nimco Services (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Northleigh Road Manchester M16 0EG |
Company Name | Alton Sound & Light Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Five Rcs Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 Empress Avenue Ilford Essex IG1 3DF |
Company Name | Tradecentre Warrington Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St John'S Terrace 11-15 New Road Radcliffe Manchester M26 1LS |
Company Name | Badgers Transport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Smarti Group (International) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2, Merlin Business Park Fair Oak Close, Exeter Airport Clyst Honiton Exeter EX5 2UL |
Company Name | 1940 Media Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Craythorne House Unit 1 Burnside Mews London Road Bexhill-On-Sea East Sussex TN39 3LE |
Company Name | Wilkinson Electrical Services (NW) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Perth Street Royton Oldham OL2 6LY |
Company Name | Safe House Music Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | B4 Sports Injury Clinic Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Onyx Digital Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Charlseby Drive Watchfield, Near Shrivenham Oxford Oxfordshire SN6 8RT |
Company Name | BK2 Properties Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Kingsway Levenshulme Manchester M19 2DD |
Company Name | A Miller Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | Bouche Hair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dw Fitness Bouche Hair Limites Stadium Way Wigan Lancashire WN5 0UN |
Company Name | Window Fix Direct Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marshall Peters Ltd Heskin House Farm Wood Lane Heskin Preston PR7 5PA |
Company Name | Bengal Lounge (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Vinyl Applications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Cross Street Cleethorpes N.E. Lincolnshire DN35 8JZ |
Company Name | Daventry District Wellbeing |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lodge Road Daventry Northamptonshire NN11 5AF |
Company Name | New England Architectural Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Old Crofts Bank Urmston Manchester M41 7AB |
Company Name | Treasure Meats Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | Beveridge Petroleum Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Airyhall Avenue Aberdeen AB15 7QP Scotland |
Company Name | Sat (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 530 Great Western Road Aberdeen AB10 6PG Scotland |
Company Name | Chandler Building & Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Door Warehouse Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH |
Company Name | Who Runs The World Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Happy Taste Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Company Name | Medics Direct (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ |
Company Name | Reeta Audio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | The Pines Care Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 104b, Alum House Discovery Court Business Centre 551-553 Wallisdown Road Poole BH12 5AG |
Company Name | SKS Solutions Ne Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Clifton Terrace Newcastle Upon Tyne NE12 9NP |
Company Name | The Greenhouse Hydroponic Garden Centre Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ |
Company Name | C.N. Solutions (Kent) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Amherst Road Rochester Kent ME1 2AR |
Company Name | Healys Bookmakers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Sandman Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 22 25 Tarves Way London SE10 9JU |
Company Name | The Big Recruit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32a East Street St Ives Huntingdon Cambridgeshire PE27 5PD |
Company Name | Town Bargains Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Back And Beyond Osteopathy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 149 Bexhill Road London SE4 1SH |
Company Name | JQB Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Alexander Street Tyldesley Manchester M29 8DX |
Company Name | Growing Spaces Nursery Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Western Event Hire Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter Devon EX2 4HY |
Company Name | S W Gas Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Four Stars Cafe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100a Wilmslow Road Rusholme Manchester Greater Manchester M14 5AJ |
Company Name | It Release Management Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA |
Company Name | Vilimkes Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Luther Road Ipswich IP2 8BL |
Company Name | The Bowling Green Hotel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 134a Ormskirk Road Wigan Lancashire WN5 9ED |
Company Name | RMH Qs Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Ivor Close Holbury Southampton SO45 2NY |
Company Name | Urban Spring Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | Balloon Cousin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 Newbery Road Erith Kent DA8 2BZ |
Company Name | Invicta Electrical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 3 Gooseberry Lane Ringwood BH24 1BW |
Company Name | Onside PR & Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 The Rock Suite 16 Bury Lancashire BL9 0NT |
Company Name | Prescot Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | DK Plastering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Express Traders London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | Dg Testing Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Wimborne Close Northampton NN3 5EF |
Company Name | Best City Kebab Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Laxton Square Peterborough Cambs PE1 1XY |
Company Name | KTS (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Company Name | WORG Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Firs Close Gatley Cheadle Greater Manchester SK8 4JB |
Company Name | C Gold Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Fosse Way Garforth Leeds LS25 2JE |
Company Name | Cut And Play Media Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Pound Lane Godalming Surrey GU7 1BX |
Company Name | AA Building Repair Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House, Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | Audioburst Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 5 Parkfield Road South West Didsbury Manchester M20 6DA |
Company Name | Beckett Court (Darwen) Right To Manage Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Garstang Road Preston PR1 1LD |
Company Name | M&B Facilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Elmsworth Avenue Manchester M19 3NS |
Company Name | Ipswich Station Taxis Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Kition London Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286a Chase Road Southgate London N14 6HF |
Company Name | Clever Cultures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Brit Vehicles Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119a Elgin Road Ilford Essex IG3 8LW |
Company Name | Kamran Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 St. Augustines Terrace Halifax West Yorkshire HX1 5PL |
Company Name | Ford Managerial Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 Pinhigh Place Salford Manchester Greater Manchester M6 8ND |
Company Name | Sivanesan Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11a Westbourne Drive London SE23 2UP |
Company Name | Straight Talking Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Scissorsedgeuk Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Block E, Brunswick Square Union Street Oldham OL1 1DE |
Company Name | Chameleon Design Installation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS |
Company Name | Altavon Property Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 212 Barton Road Luton LU3 3NH |
Company Name | Jumpglobe Tourism Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 George Street Luton LU1 2AF |
Company Name | Ferguson IT Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Mount Road Rugeley WS15 2LR |
Company Name | Massage Mattress Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
Company Name | Benford Technology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Centurion Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Wells Way London SE5 7SZ |
Company Name | Decal Computing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Bell Street London NW1 6TL |
Company Name | Regina Suppliers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 141 Union Street Oldham Oldham Lancs OL1 1TE |
Company Name | Fieldwood Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Central Buildings, Llay Hall Industrial Estate Mold Road Cefn-Y-Bedd Wrexham Clwyd LL12 9YG Wales |
Company Name | Packaging Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Newton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG |
Company Name | Carmona Computer Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB |
Company Name | Fallen Skies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Lodge Tean Road Cheadle Stoke-On-Trent ST10 1LG |
Company Name | Deltonic Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46a Hanworth Road Feltham TW13 5AY |
Company Name | Ravenhall Projects Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Holly Gardens West End Southampton Hampshire SO30 3RU |
Company Name | Brightway Supplies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Road Salford M7 1SL |
Company Name | PAM Burrows Satori Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Russell Road Forest Fields Nottingham NG7 6HD |
Company Name | SJT Project Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Richard Darlington Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Homestead Moss Road Astbury Congleton Cheshire CW12 3NG |
Company Name | Hammonds Transport Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 123 High Street Sawston Cambridge CB22 3HJ |
Company Name | Chucklebutties Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN |
Company Name | Astek (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Rotana Projects Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Ternwood Estates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Labour Party Offices 1 Holbrook Road Portsmouth PO1 1JA |
Company Name | Activa Data Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Deanbrook Projects Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Bellway Projects Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ |
Company Name | Ardena Associates Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 15 27 Hereford Road London W2 4TQ |
Company Name | Systemix Technologies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 132 Greenvale Road London SE9 1PF |
Company Name | Westernway Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | UFM Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Southway London NW11 6SA |
Company Name | Euroro Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA |
Company Name | Goldbay Property Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seneca House Lincs Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Pwllheli Assets Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Spot Data Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 291 Osborne Road Osborne Road Hornchurch Essex RM11 1HW |
Company Name | Trimera Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 30 Limscott House Bruce Road London E3 3HR |
Company Name | Euroline Traders Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Road Salford M7 1SL |
Company Name | Greenwell Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 66 14 George Street Balsall Heath Birmingham B12 9RG |
Company Name | Wilbury Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Clockwise Leisure Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Company Name | Hoverton Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1169 Newham Way London E6 5JJ |
Company Name | Starbrand Ventures Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | Hallgrove Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Leas Avenue Pleasley Mansfield Nottinghamshire NG19 7PR |
Company Name | Hartwood Ventures Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | Revella Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66b Smith Street Warwick CV34 4HU |
Company Name | Tradeteam Supplies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 33-36 Penraevon Industrial Estate Jackson Road Leeds LS7 2AP |
Company Name | Sharnbrook Properties Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Hartfield Road Seaford East Sussex BN25 4PW |
Company Name | Ferndene Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109 Vernon House Friar Lane Nottingham NG1 6DQ |
Company Name | Paidshop Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Victoria Road Darlington County Durham DL1 5SF |
Company Name | Booth Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road Gawber Barnsley S75 2RG |
Company Name | Ragazza Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Mussa Motors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit A3 11-17 Flower Road Hainault Essex IG6 3UJ |
Company Name | Essay Publish Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | R & D Finishers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Cg & Co 1 Booth Street Manchester M2 4DU |
Company Name | JUUL Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Ringford Road London SW18 1RR |
Company Name | CTEN Tech (UK) Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury Lancashire BL9 0DZ |
Company Name | Hazellways Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Hazellways Office Grace Road West Marsh Barton Trading Estate Exeter EX2 8PU |
Company Name | SJMB Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Clarence Road Hersham Walton-On-Thames Surrey KT12 5JU |
Company Name | Upstream Renewables Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Didsbury Manchester M20 6WN |
Company Name | Your London Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286c Chase Road London N14 6HF |
Company Name | Tocanprint Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Merlewood Drive Astley Tyldesley Manchester M29 7PG |
Company Name | Varsanip Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Highfield Crescent Northwood Middlesex HA6 1EZ |
Company Name | Lyndwood Court Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 9 Citibase Imperial House St. Nicholas Circle Leicester LE1 4LF |
Company Name | Aberscreen Productions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | M.A.D Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Fussy Pets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Chicken Bite Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Genie Audio Visual Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT |
Company Name | R H Hopps Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Manor Farm Shincliffe Durham DH1 2SX |
Company Name | Forrest Farming Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barforth Hall Gainford Winston Darlington North Yorkshire DL11 7UL |
Company Name | EU China Food Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN |
Company Name | All Blokes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trinity Suite, Office 4 Hawkesyard Hall Armitage Road Rugeley WS15 1PU |
Company Name | Modeya Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Cr Scaffolding Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA |
Company Name | Malkins B G C Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Betchton Road Malkins Bank Sandbach CW11 4XN |
Company Name | Circular Leaflet Distribution Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Shawford Road Manchester M40 5GW |
Company Name | Codfry Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | McAvoy Haulage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Beeston St. Anthony's Afc Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE |
Company Name | A.R.Naeem Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Certified Public Accountants 638a Stockport Road Manchester M13 0SH |
Company Name | Rjt(UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Carlton Avenue Cheadle Hulme Cheadle Cheshire SK8 5EH |
Company Name | GTTL Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 284 Hatfield Road St. Albans AL1 4UN |
Company Name | Whitedeli Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Bury Old Road Whitefield Manchester M45 6TL |
Company Name | Blackwell Facilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL |
Company Name | Andover Development Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
Company Name | Partridge Project Controls Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Cottage Church Square Blakeney GL15 4DX Wales |
Company Name | Pinkblaze Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1140 Rochdale Road Manchester M9 6FQ |
Company Name | Premier Training College Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Valentine Sports Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | KLC Surgical Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Grasmere Parade Slough Berkshire SL2 5HZ |
Company Name | Mawla Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Mimshack Employment Agency And Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 3 13 Gordon Road Cliftonville Margate Kent CT9 2DW |
Company Name | AOR Performance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | AOR Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | Varoon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Culverhouse Road Luton LU3 1PX |
Company Name | Jatta's Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Vallymill Lance Bury Manchester BL9 9BY |
Company Name | Ultimate Investments (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | IN-8 Medical Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9a London Road Alderley Edge Cheshire SK9 7JT |
Company Name | Aphrodite Greek Tavern Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Newport Road Middlesbrough Cleveland TS1 5JD |
Company Name | SLG Projects Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Blackstitch Lane Redditch Worcestershire B97 5TQ |
Company Name | DH HR Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Almac House Church Lane Bisley Woking Surrey GU24 9DR |
Company Name | Plastik Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | JLK Preacher Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13-15 Main Street Newton Broxburn West Lothian EH52 6QE Scotland |
Company Name | Vennel Joinery Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Vennel South Queensferry Edinburgh West Lothian EH30 9HT Scotland |
Company Name | Sterling Property New Build Developments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 High Street Tring Hertfordshire HP23 4AF |
Company Name | Diverkent Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Walsingham Road Enfield Middlesex EN2 6EY |
Company Name | Dashmoor Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 West Parade Lincoln LN1 1JT |
Company Name | Eastmaster Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Endmine Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Belvoir Street Leicester LE1 6QJ |
Company Name | Nicklaus Joint Venture Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Borderstone Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Cablestone Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gostins Building 32-36 Hanover Street Liverpool L1 4LN |
Company Name | Leverwhite Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35-37 Brent Street London NW4 2EF |
Company Name | Brainmarsh Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 Blenheim Court 17 New Church Road Brighton & Hove East Sussex BN3 4AJ |
Company Name | Lineranger Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Devonshire House 1 Devonshire Street London W1W 5DR |
Company Name | Beckenmore Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 369 Barrows Lane Birmingham West Midlands B26 1QH |
Company Name | Jollysouth Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Market Place Long Buckby Northampton NN6 7RR |
Company Name | Downjay Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX |
Company Name | Cardendale Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gateway House Highpoint Business Village Henwood Ashford TN24 8DH |
Company Name | Hackenwell Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
Company Name | Hunterforce Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 601 London Road Westcliff On Sea Essex SS0 9PE |
Company Name | Icenest Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Waldstock Road London SE28 8SF |
Company Name | Farthingford Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Hyperwest Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Enterwell Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Grand Central Square Wellington Road South Stockport Cheshire SK1 3TA |
Company Name | Ivyworld Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Company Name | Goldenhen Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dalton House 60 Windsor Avenue London SW19 2RR |
Company Name | Anglopace Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Jestwhite Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 392 Dickenson Road Manchester M13 0WQ |
Company Name | Living Space Interiors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 Riland Industrial Estate Norris Way Sutton Coldfield West Midlands B75 7BB |
Company Name | JKS Emporium Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2-4 New Market Street Chorley Lancashire PR7 1BY |
Company Name | YSOG Software Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Myrtle Drive Kirkham Preston PR4 2ZJ |
Company Name | J.Organiser Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Glenhaven Avenue Borehamwood WD6 1BB |
Company Name | 3D Access Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Company Name | Tamar Inn (Calstock) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tamar Inn The Quay Calstock Cornwall PL18 9QA |
Company Name | Street Food Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Getthatnow Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tregynrig Fawr Cemaes Ynys Mon |
Company Name | Secure Minds Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Landacre Rural Property Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Kilham Lane Winchester Hampshire SO22 5PT |
Company Name | Sublime Construction (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Library The Walk Winslow Buckingham MK18 3AJ |
Company Name | Feline Court Residents Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 226 High Street Barnet Hertfordshire EN5 5TD |
Company Name | Green Arbiter Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fountain Hill Cottage Gringley Road Misterton Doncaster South Yorkshire DN10 4AR |
Company Name | Ganasri Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Clarendon Road Watford Hertfordshire WD17 1DU |
Company Name | Tamarind Cuisine Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Mezemeal Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | DS Training (NW) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Larch Avenue Newton-Le-Willows Merseyside WA12 8JF |
Company Name | WCC Home Improvements Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Work Hard Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | D B Aerials Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ferry Cottage Thames Street Sunbury-On-Thames TW16 6AA |
Company Name | Sass Projects Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF |
Company Name | The Boiler Showroom Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Garage Knutsford Road Rode Heath Stoke-On-Trent ST7 3QT |
Company Name | The Fish Net (NW) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Global 1313 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 229 Tat Bank Road Oldbury West Midlands B68 8NP |
Company Name | Liftrig Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Seven Boats Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Ashbee Gardens Herne Bay Kent CT6 6TX |
Company Name | Abbey Heating Coverplan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Kershope Walk The Middles Stanley County Durham DH9 6BZ |
Company Name | Horok Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | AYZA Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Party Mums Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Company Name | Liquefly Systems Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Altrincham Business Communication Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ollerbarrow House 209-211 Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Company Name | MIKE Galley Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Bridestones Place Congleton Cheshire CW12 2NZ |
Company Name | M K Contractors (SW) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Wallace Avenue Exeter EX4 8DB |
Company Name | Cadfit Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Grange Gardens Heath And Reach Leighton Buzzard Bedfordshire LU7 0BH |
Company Name | Sublime Landscaping Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | Concept Lodge Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Mercia Avenue Charlton Andover Hampshire SP10 4EJ |
Company Name | AOR Renovations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | Sterling-Stream Health Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Company Name | Thorogood Cars Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rayan Main Road Willows Green Chelmsford Essex CM3 1QB |
Company Name | Carter's Communications Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Ismail Grocers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Stamford Road Manchester M13 0SF |
Company Name | Aphrodite Media Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 York Mews Stuart Street Rotherham South Yorkshire S63 0JG |
Company Name | Art To Life Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Lydgate Lepton Huddersfield HD8 0LT |
Company Name | Maisha (NE) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 174a Waterloo Road Middlesbrough Cleveland TS1 3JE |
Company Name | FKW Acting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 121-129 Becontree Avenue Dagenham Essex RM8 2UJ |
Company Name | Dublit Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | TP Cricket Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Highland Drive Chelford Macclesfield SK11 9GB |
Company Name | S S Pharma Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Stockport Road Romiley Stockport Cheshire SK6 3AA |
Company Name | Village Pizza (Penkbridge) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | HAYS E C & I Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
Company Name | Village Pizza (Penkridge) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN |
Company Name | TV Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Townhead Slaley Hexham Northumberland NE47 0AT |
Company Name | CUDA E C & I Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | Constans Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 St. Johns Chase Wakefield West Yorkshire WF1 2QY |
Company Name | Venture Properties (BA) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Duke Street Darlington County Durham DL3 7SD |
Company Name | Barnhall Property Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Broad Road Little Thurlow Haverhill Suffolk CB9 7JJ |
Company Name | Py High Wycombe Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Approach Road London SW20 8BA |
Company Name | CGAF Building Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a St Johns Road (Basement Flat) Watford Herts WD17 1PT |
Company Name | Harebrook Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Kenwyn St Truro Cornwall TR1 3DJ |
Company Name | Eurowise Estates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94a Fairview Road London N15 6TP |
Company Name | Riverhall Estates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Mighell Avenue Ilford Essex IG4 5JW |
Company Name | Eurotec Contracting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Company Name | Riverhill Contractors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Southbridge Road Croydon Surrey CR0 1AF |
Company Name | Hippy Campers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Chase Side Enfield EN2 6NF |
Company Name | Asturian Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4, Dewan Industrial Estate York Avenue Haslingden Rossendale Lancashire BB4 4JG |
Company Name | MEIR Financial Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Project4Lofts Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU |
Company Name | Rockstar Drop Off Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Adelaide Close Christchurch BH23 2JW |
Company Name | AAB Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Letterpress House Forge Lane Horbury Junction Wakefield West Yorkshire WF4 5EH |
Company Name | Aqua Southern Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | Alicia Touch Of Class Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Station Lane Hornchurch Essex RM12 6NJ |
Company Name | Bernard Earl Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Choice Kay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Brook Vale Erith Kent DA8 1JP |
Company Name | John Cronnelly Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | North West Tropical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Basing Hill Golders Green London NW11 8TH |
Company Name | The Frame Team Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 George Street Langley Park Durham DH7 9YL |
Company Name | Velcom Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 261 Cann Hall Road London E11 3NL |
Company Name | Eldon House Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Eldon Place Bradford West Yorkshire BD1 3AU |
Company Name | Aunt Sallys Cafe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | All Ireland Quiz Championships Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109 High Street Dover Kent CT16 1EB |
Company Name | Michelle Hunter Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Marsland Road Sale Cheshire M33 3NE |
Company Name | Kirton In Lindsey Assets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Safe N Clean Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 722 High Road Leyton London E10 6AA |
Company Name | Shooaway UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | T L Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Laureate Paddocks Newmarket Suffolk CB8 0AP |
Company Name | Rose Cottage (Middlesex) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Hanworth Road Feltham Middlesex TW13 5AY |
Company Name | Energy Perfecta Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ferryboat Lane Sunderland SR5 3JN |
Company Name | Thirst Stop (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Langdons Business Park Oil Mill Lane Clyst St. Mary Exeter EX5 1AF |
Company Name | Discount Vaping Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Sunnyside View Peasedown St. John Bath BA2 8JN |
Company Name | Rb (1975) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Nice N Fresh Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Wilmslow Pizza Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Mihail Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Torrens Road London E15 4NA |
Company Name | Meadow Payroll Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 7-9 6 St. Peters Street St. Albans Hertfordshire AL1 3LF |
Company Name | Melissa Priest Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Catherines Place Chestnut Avenue Guildford Surrey GU2 4AE |
Company Name | Mal Property Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Line & Level Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Alldrive Vehicle Hire (South East) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Community Enterprises Hill Head Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Highwall Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 375 Bury New Road Prestwich Manchester M25 1AW |
Company Name | Prime Love Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kingsway Seaford BN25 2NE |
Company Name | Narang's Convenience Stores Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 West Road Newcastle Upon Tyne NE4 9PX |
Company Name | HG2 Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Mill Hill Advisory Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB |
Company Name | Advanced Studwelding Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 30, Cinnamon Brow Business Park Makerfield Way Ince Wigan Lancashire WN2 2PR |
Company Name | Rude Kitchen Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Roby Drive Bracknell Berkshire RG12 7FG |
Company Name | PSP Training Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | By Grace Health Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | SKP Chopra Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY |
Company Name | IP Appoint Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Occupation Road Lindley Huddersfield HD3 3EE |
Company Name | Fuller Enterprises T/A The Brooklyn Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Company Name | Calinesti Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | Castlecroft Renshaw Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 Otz |
Company Name | Truck Cabs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 Bealey Industrial Estate Dumers Lane Radcliffe Manchester M26 2BD |
Company Name | Pro Football Academy North West Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR |
Company Name | Saamraj Enterprise Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1a 23 St. Bartholomew'S Road London E6 3AX |
Company Name | UAV Photography Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | GBC (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Dava Street Glasgow G51 2JA Scotland |
Company Name | Medical Supply Chain Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286a Chase Road Southgate London N14 6HF |
Company Name | Mobile Media Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Kent Drinks Cash And Carry Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Union Park Bircholt Road Maidstone Kent ME15 9XT |
Company Name | BR Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Village Hall School Road Godshill I.O.W PO38 3HJ |
Company Name | A.Fulcher Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Paddock Lane Metheringham Lincoln LN4 3YG |
Company Name | S M Decorating (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | RDG Sussex Electrical Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | A J Stores Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 81 Springhill Lane Wolverhampton WV4 4TW |
Company Name | Boldmere Meat Auctions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Pimbury Road Willenhall West Midlands WV12 5QN |
Company Name | Icenest (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Park Road St. Helens Merseyside WA9 1DP |
Company Name | Hair (Northwood) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Company Name | Jetworks145 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bridge Street Christchurch BH23 1EF |
Company Name | Martello Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 The Grove North Cray Sidcup Kent DA14 5NQ |
Company Name | Zentec Fr Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Viscom House South Shore Road Gateshead Quays Newcastle Upon Tyne Tyne & Wear NE8 3AE |
Company Name | Salv-Age Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | M A Jepson Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | B.F. Enterprises (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Lindrick Avenue Manchester Greater Manchester M45 7GE |
Company Name | Al-Mumtaz Desserts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swan House Hospital Street Hockley Birmingham B19 3PY |
Company Name | Footstepsinvestments (Norden) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT |
Company Name | Ps Events Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 West Way Carshalton Surrey SM5 4EW |
Company Name | Nirvana Av Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Company Name | Satin Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cba Business Solutionts Ltd 126 New Walk Leicester LE1 7JA |
Company Name | Glen Johnson Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Romany Road Great Ayton North Yorkshire TS9 6BU |
Company Name | VSH Competition Horses Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Beech Villa Farm Buxton Road Blackshaw Moor Leek Staffordshire ST13 8TW |
Company Name | Vecthom Sporthorses Agency Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Beech Villa Farm Buxton Road Blackshaw Moor Leek Staffordshire ST13 8TW |
Company Name | Intranza Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Railway Station Yard Coombe Road Kingston Upon Thames Surrey KT2 7AZ |
Company Name | Alderwater Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Ultramaster Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Qualimore Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Stanway Gardens Edgware Middlesex HA8 9LN |
Company Name | Eurobrand Suppliers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Newby Crescent Doncaster South Yorkshire DN4 9BG |
Company Name | Belvera Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5b Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST |
Company Name | Essex Auto Traders Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
Company Name | Singlemarsh Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
Company Name | 98P Plus General Store Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52-54 James Street Bradford West Yorkshire BD1 3PZ |
Company Name | Winterlove Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gresham House 24 Holborn Viaduct London EC1A 2BN |
Company Name | Colliseum Entertainment Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Chapel Lane Wilmslow Cheshire SK9 5HW |
Company Name | Funwell Entertainment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 534 Hornsey Road London N19 3QN |
Company Name | Euroforce Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109 Friar Lane Nottingham NG1 6DQ |
Company Name | Proximity Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Wallis Street Nottingham NG6 0EP |
Company Name | Sparrowhawk Finance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Barnes Close Nottingham NG11 7FZ |
Company Name | Globeview Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Pointer Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 York Close Amersham Buckinghamshire HP7 9HE |
Company Name | Astounding Traders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Ravella Enterprises Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Berkeley Street London W1J 8DJ |
Company Name | Euroforge Suppliers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor On Top The Angling Center Pilot House Wharf Trawler Road Swansea SA1 1UN Wales |
Company Name | Dalenix Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | A & H Innovation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Beech Grove Terrace Edmondsley Durham DH7 6EJ |
Company Name | Sentry Contracting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Lewis Burt House Upney Lane Barking Essex IG11 9LA |
Company Name | Enstone Financial Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Holloway Road Suite 105 London N7 8JZ |
Company Name | Barnstorm Finance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodberry House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Trenwell Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor , Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | Loungemerry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2, Egan Lodge, 145 Haverstock Hill Belsize Park London NW3 4RU |
Company Name | Kimbergold Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat N21 Wild Street Covent Garden London WC2B 4BX |
Company Name | Frontwinner Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Belvoir Street Leicester LE1 6QH |
Company Name | Merthyr Mawr Solar Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS |
Company Name | Sultan (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Taylor'D Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Causeway (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Macclesfield Marketing Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109b Turner Street Stoke On Trent Staffordshire ST1 2ND |
Company Name | Long Chimneys Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Manchester Road Buxton SK17 6SB |
Company Name | G W B (NW) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coburg House 69-71 Market Street Atherton Manchester M46 0DA |
Company Name | ATO Sourcing Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Victoria Square Clifton Bristol BS8 4EW |
Company Name | Neuxgen Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | C A Property Development Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Finchfield Lane Wolverhampton West Midlands WV3 8EE |
Company Name | SDB Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Collingwood Drive Birmingham B43 7JW |
Company Name | Mandir Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Woodhall Crescent Stockport Cheshire SK5 7QG |
Company Name | APM Hypnotherapy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street Harlesden London NW10 4SJ |
Company Name | B Moore Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Company Name | OBM It Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 Whitley Close Stanwell Staines-Upon-Thames Middlesex TW19 7EY |
Company Name | Calvin-Smith Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | RJK Housing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | MEGA Pound UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | CSA Couriers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Clarendon Road Watford WD17 1DU |
Company Name | I Wilson IT Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Safe House Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | JKA Properties (Haydock) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Ashton Road Newton-Le-Willows Merseyside WA12 0AE |
Company Name | Iskdag Motoring Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 302 Swan Lane Coventry CV2 4GG |
Company Name | Maepet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ |
Company Name | F B L Security Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address A Ali & Co 638a Stockport Road Manchester M13 0SH |
Company Name | Woodside Rail Projects Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ |
Company Name | Hot Tub Time Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Holly Go Brightly Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | C James Transport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 794 High Street Kingswinford West Midlands DY6 8BQ |
Company Name | Seeview Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Dale Street Blackpool FY1 5BX |
Company Name | Dance Studio Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | Kincaid Marine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Fielder Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Partridge Cottage Wickroft Farm, Ermin Street Shefford Woodlands Hungerford Berkshire RG17 7AL |
Company Name | Glasshouse Songs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Flex Education Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Surtees Business Centre Bowesfield Lane Stockton-On-Tees TS18 3HP |
Company Name | CS Transport Planning Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Stafford Road Seaford East Sussex BN25 1UE |
Company Name | Relay Electrical Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Ffordd Danygraig Godrergraig Swansea SA9 2BH Wales |
Company Name | Kaypee Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Gardner Road Formby Liverpool L37 8DD |
Company Name | Global Fanbase Xchange Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Fyfield Close Bromley BR2 0LZ |
Company Name | Wv2Buildingservices Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83a Goldthorn Hill 83a Goldthorn Hill Wolverhampton WV2 3HY |
Company Name | Carpeteria Nw Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Company Name | ASA Intl Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Birkbeck Road Ilford Essex IG2 7NF |
Company Name | Reliance Vehicles Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 697 Green Lane Dagenham Essex RM8 1UU |
Company Name | Pretty Organic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hampton Court Place Old Budbrooke Road Budbrooke Warwick CV35 7DU |
Company Name | DF2 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | New Zip Zone International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Guzel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Evaporate Pg Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Crosland Road North Lytham St. Annes Lancashire FY8 3EP |
Company Name | Carters Of Suffolk Pottery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stonham Barns Pettaugh Road Stonham Aspal Stowmarket Suffolk IP14 6AT |
Company Name | Manchester Pizza Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Great Ancoats Street Manchester M4 5AB |
Company Name | Bespoke Products Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House, Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Company Name | DMS Cleaning Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Greenhow Close Leeds LS4 2JD |
Company Name | Dottie's And Angie's Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | XTRA Plus Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Uktekconsultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS |
Company Name | Grasslands Turfing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26b Worple Road Epsom KT18 5EF |
Company Name | Siham Lounge Bar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44a Fore Street Upper Edmonton Green London N18 2SS |
Company Name | Cottam Quantity Surveying Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury Lancashire BL9 0DZ |
Company Name | Early Years Solutions Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Company Name | Higham Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Company Name | MIKE Walker (Cumbria) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Fisher Street Workington Cumbria CA14 2ES |
Company Name | Oh Pharma Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Ruffell House Property Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Regression Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Tyre-Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Sunshine Mills Wortley Road Leeds LS12 3HT |
Company Name | Better Together Events Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Bratton Further Commercial Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter Devon EX2 4HY |
Company Name | Gerry's Diner Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Company Name | D P M Decorators (Kent) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | JOC Design Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Terminal House Station Approach Shepperton TW17 8AS |
Company Name | Jay Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32-34 East Street Newton Abbot Devon TQ12 1AQ |
Company Name | Mbteck Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Westmoreland Close Bury Lancashire BL9 9SG |
Company Name | Only Child (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Chapel Littleworth Pewsey Wiltshire SN9 5LF |
Company Name | Senior Relocation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Company Name | Paralogic Enterprise Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1d, Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ |
Company Name | Silverslick Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Water Tower Close Uxbridge Middlesex UB8 1XS |
Company Name | Upperwell Watch Traders Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 102 Fulham Palace Road London Hammersmith W6 9PL |
Company Name | Verona Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Verulam Advisory The Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA |
Company Name | Quakeraven Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Eccleston Place London SW1W 9NF |
Company Name | Roverford Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Dunham Close Newton-On-Trent Lincoln LN1 2LH |
Company Name | Spotlight Projects Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 422 Bath Road Saltford Bristol BS31 3DH |
Company Name | Ascarli Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Willow Coppice Bartley Green Birmingham West Midlands B32 3JA |
Company Name | Ashstead Engineers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Woodside Terrace Crumlin Newport Gwent NP11 5EW Wales |
Company Name | Bernwood Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Brixham Street London E16 2NN |
Company Name | Brookstone Estates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | DBA Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Tarn Court Outwood Wakefield West Yorkshire WF1 3HG |
Company Name | EFEM (UK) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Elliswell Estates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | Gradestone Properties Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Enterprise House 3 Middleton Road Manchester M8 5DT |
Company Name | Gridmax Technology Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Tallis Grove London SE7 7LB |
Company Name | Henwood Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Hillside Avenue Silverstone Towcester Northamptonshire NN12 8UR |
Company Name | Homebell Estates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | Jadewest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stockwood Suite Britannia House Leagrave Road Luton Beds LU3 1RJ |
Company Name | Jumera Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Holmlea Ingleby Arncliffe Northallerton North Yorkshire DL6 3LN |
Company Name | Kilmarsh Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2a, Swordfish Business Park Swordfish Close Higgins Lane Burscough West Lancashire L40 8JW |
Company Name | Leandra Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT |
Company Name | Locana Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Rachael Ainscough Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET |
Company Name | Maxmore Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Noonmist Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Russell Gardens London W14 8EZ |
Company Name | Northluck Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Russell Gardens London W14 8EZ |
Company Name | Onetrader Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Amhurst Park London N16 5DL |
Company Name | Shirehill Enterprises Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Vaelway Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Woodlands Gerrards Cross Bucks SL9 8DD |
Company Name | HUMS Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 30 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Company Name | Stockwood Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Greenways Highcliffe Christchurch Dorset BH23 5BB |
Company Name | Appstore Computing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Sandpit Lane Long Clawson Melton Mowbray Leicestershire LE14 4NX |
Company Name | Barnwood Corporate Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Calibra Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Atrium First Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lake Forest House Forest Road Ilford Essex IG6 3HJ |
Company Name | Elita Computing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Longfield Road Ash Aldershot Hampshire GU12 6NA |
Company Name | Morley Tv Sales Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE |
Company Name | Blackfell Fryer Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 150 Rushyrig Blackfell Washington Tyne And Wear NE37 1LN |
Company Name | Pure Copy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Hardman Street Spinningfields Manchester M3 3HF |
Company Name | Grovex Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Company Name | Hamptonwell Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103a High Street Lees Oldham OL4 4LY |
Company Name | Crancombe Solar Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carina House Sunrise Parkway Business Centre Linford Wood Milton Keynes MK14 6LS |
Company Name | Jupiter Data Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 96 Queens Hill Crescent Newport Gwent NP20 5HF Wales |
Company Name | Meanwood Corporation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 206 High Road London N15 4NP |
Company Name | Mapleton Builders Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Penk Ridge Havant Hampshire PO9 3LU |
Company Name | Moorwood Builders Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98a Colchester Road St. Osyth Clacton-On-Sea Essex CO16 8HB |
Company Name | SCS (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Street Leighton Buzzard Bedfordshire LU7 1DA |
Company Name | TLC Consulting Bucks Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Tax Advice (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 1,Unit 4,Clayfields House Tickhill Road Doncaster South Yorkshire DN4 8QG |
Company Name | ALI United Enterprises Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 461 Oxford Road Reading RG30 1HD |
Company Name | SMT Electrical Facility Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Great Lime Road Great Lime Road Killingworth Newcastle Upon Tyne NE12 6RU |
Company Name | Toni's Pizzeria Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Fenwick Road Giffnock Glasgow G46 6XW Scotland |
Company Name | FP Mailing (West Midlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Company Name | MEDI Fab (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Lawson Avenue Leigh WN7 5NP |
Company Name | PERS Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Gable Croft Lichfield WS14 9RY |
Company Name | Wilson's Autos Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Xplicit UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Queensgate Drive Chellaston Derby DE73 5NW |
Company Name | Complete Fulfillment Logistics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 109 Atlas Business Centre Oxgate Lane London NW2 7HJ |
Company Name | D D Plant Sales Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Greenfield Farm Industrial Estate Congleton CW12 4TR |
Company Name | Elizabeth Richards Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | LS Building Sevices Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Park Foods Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | Matthew P Tomlin Design Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Pine Gardens Surbiton Surrey KT5 8LJ |
Company Name | Pm4Food Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 112 Hadfield Road Hadfield Glossop Derbyshire SK13 2DR |
Company Name | Sorted Global Cic |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Company Name | Spirit Warehouse Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Livingstone Street Norwich NR2 4HE |
Company Name | Bengal Charminster Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Bengal Ferndown Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Chandlers Tandoori Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 161 Elm Grove Southsea Hampshire PO5 1LU |
Company Name | Us & Them Music Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF |
Company Name | Vale Properties (London) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Broad Road Thurlow Haverhill Suffolk CB9 7JJ |
Company Name | R&R Global Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodberry House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Bright Eyes Day Care Beeches Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 526 Sutton Road Walsall WS5 3AY |
Company Name | D.S.R. Birmingham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | E2 Recruitment Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Old Lane Ilkley LS29 8RR |
Company Name | Ranam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | SYD Daily Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Kings Court High Street Falkirk FK1 1PG Scotland |
Company Name | CDAS (Kent) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | EMAL (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Ship Hotel 132 High Street Crediton EX17 3LQ |
Company Name | Inside Out Gazebos Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Gelding Close Rochford Essex SS4 3FG |
Company Name | OCSY Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 243, Watermans Place 3 Wharf Approach Leeds LS1 4GQ |
Company Name | The Hooton Circuit Club Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UL |
Company Name | Purewater Technical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Medcalf Road Enfield Middlesex EN3 6HJ |
Company Name | Orchard Software Development Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Old Orchards Church Street Keinton Mandeville Somerton Somerset TA11 6ER |
Company Name | Prime Technica Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Weyhill Close Fareham PO16 8EL |
Company Name | Repstep (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 St Paul'S Close Farrington Moss Leyland PR26 6RT |
Company Name | Bexhill Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 St Paul'S Close Farrington Moss Leyland PR26 6RT |
Company Name | Cadley Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 St Paul'S Close Farrington Moss Leyland PR26 6RT |
Company Name | Eat More Restaurant Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Editech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX |
Company Name | Warsaw Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109b Turner Street Stoke-On-Trent Staffordshire ST1 2ND |
Company Name | Taste Bite (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 387-389 Manchester Road Rochdale Lancashire OL11 3PG |
Company Name | Highview (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 401 Bury New Road Prestwich Manchester M25 1AA |
Company Name | London Direct Sales Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Company Name | One Audio Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penhesgyn Hall Menai Bridge LL59 5RY Wales |
Company Name | Ski Pro Quo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Lower Green Poulton-Le-Fylde Lancashire FY6 7JL |
Company Name | Virgicare Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Harlestone Road Northampton NN5 7AB |
Company Name | Waterdale Estates 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Waterdale Estates 2 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Rectory Farm Shooting Ground Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Coach House Theobalds Park Road Enfield Middlesex EN2 9BD |
Company Name | Storeyboard R Us Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Bury Old Road Cheetham Village Manchester M8 5BW |
Company Name | Jabiru Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Lime Grove Holdeach Lincs PE12 9NG |
Company Name | Smart-Tec Plant Hire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Appeal For Humanity (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address A Ali & Co 638a Stockport Road Manchester M13 0SH |
Company Name | Caspiano Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Fisher Street Workington Cumbria CA14 2ES |
Company Name | Daniels Ices Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | FONE Zone (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 377 Cheetham Hill Road Manchester Lancashire M8 0SF |
Company Name | Hampden Brides Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Onslow Parade Hampden Square London N14 5JN |
Company Name | Hollywood Dreams Bridal Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Onslow Parade Hampden Square London N14 5JN |
Company Name | One Audio (Wales) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Menai View Terrace Bangor Gwynedd LL57 2HF Wales |
Company Name | P And E Management (M/Cr) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT |
Company Name | Juniper Loe Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Rectory Main Street Glenfield Leicester LE3 8DG |
Company Name | Clouds Host Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Coffee W2 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Clapham Road London SW9 0JQ |
Company Name | NERO Retail Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sanderling House Springbrook Lane Earlswood Solihull B94 5SG |
Company Name | Clifton Retail Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6, The Gateway Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
Company Name | Hill House Farm Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barforth Hall Gainford Darlington Winston North Yorkshire DL11 7UL |
Company Name | Reibon Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Goggbridge Lane Warwick CV34 6JE |
Company Name | Jamie Frendo Security Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Company Name | Concept Contractors Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Ahhan Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Right Homes Sales & Letting Agents Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pickworth Way Liverpool L31 1JS |
Company Name | Fresh Meet Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | RAVN Property Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Dartmouth Road London SE23 3XU |
Company Name | Bead Kings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14a Severn Close Congleton Cheshire CW12 3RD |
Company Name | DJD Executive Cars Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Company Name | Bulldog Defence Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS |
Company Name | Prolight Electrical Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 222 Old Bank Road Earlsheaton Dewsbury West Yorkshire WF12 7AB |
Company Name | Creative Quest Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 470a Green Lane Palmers Green London N13 5PA |
Company Name | Acorn UK Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heron House 109 Wembley Hill Road Wembley Middlesex HA9 8DA |
Company Name | Tarso UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Aramintas (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Astute Business Services Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | East Coast Sales And Rentals Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 St. Nicholas Road Great Yarmouth Norfolk NR30 1NP |
Company Name | Yum Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Haydn Avenue Manchester M14 4DJ |
Company Name | Stewart Juroszek Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Palmerston Road London SW14 7QA |
Company Name | VAG Parts Online Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Dynamic Reminiscence Therapy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Salbec House 16 Winders Way Salford M6 6AR |
Company Name | Alteri Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Acomb Grange Grange Lane York YO23 3QZ |
Company Name | Jalsa Foods Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | Colin Thompson Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | Mick Smith Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | M & P Insight Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Well Grange Well Alford LN13 0EU |
Company Name | Samuel David Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Quayside Woodbridge Suffolk IP12 1FA |
Company Name | Smart Home Direct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Saltire Gardens Salford M7 4BG |
Company Name | ERIC Miller (Concrete Consulting) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Sea View Drigg Road Seascale Cumbria CA20 1NR |
Company Name | Narayan Anaesthesia Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 81 The Parklands Cockermouth Cumbria CA13 0XJ |
Company Name | Saygililar Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Contract Recruitment Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Eider View Links Quarry Newbiggin-By-The-Sea Northumberland NE64 6XQ |
Company Name | Talente Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pickwick Bunces Lane Burghfield Common Reading Berks RG7 3DL |
Company Name | Simple Easy Compliance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Brightmere Road Coventry CV6 1LS |
Company Name | Fish Centre (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor 3 Brady Street London E1 5DG |
Company Name | Nandon (IVY) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42-43 Castle Circus House 136 Union Street Torquay Devon TQ2 5QG |
Company Name | Inhome (1967) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Inhome Soft Furnishings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | KIDS Stuff (Accessories) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Commercial Interior Furnishings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Alexander Bennet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Belhaven Road Manchester M8 4NR |
Company Name | Red Carpet (Europe) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 School Lane Manchester M20 6WN |
Company Name | Michael Jay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR |
Company Name | Nelly Fashion Apparel Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffordshire WS11 0DP |
Company Name | Vibrant Visuals Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite F 1-3 Canfield Place London NW6 3BT |
Company Name | VFAM Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Pondholton Drive Witham Essex CM8 1QG |
Company Name | Liaoning Chine-Thai Garments Co. Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St. Marys Place Bury Lancashire BL9 0DZ |
Company Name | The Modern Office-UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 17 Princess Road PO Box 329 Dewsbury West Yorkshire WF13 9DN |
Company Name | Cooks Electrical (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House Littlehaven Lane Horsham RH12 4HT |
Company Name | RPS Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127 Haslemere Road Southsea Hampshire PO4 9AN |
Company Name | Safety Solutions Consultancy & Training (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Company Name | Dye Happy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Ensell & Hall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Queens College Chambers 38 Paradise Street Birmingham B1 2AF |
Company Name | Blue Castle Animation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 5, 72 Great Titchfield Street London W1W 7QW |
Company Name | BREC (UK) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Assured Compliance Resilience Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Brightmere Road Coventry CV6 1LS |
Company Name | OZ Auto Service Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alva House Valley Drive Gravesend Kent DA12 5UE |
Company Name | Coldharbour Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Biomass Yorkshire Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Company Name | Whitton Assets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Jewish Rights Watch |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ |
Company Name | Canopus Business Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | M2M Insight Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL |
Company Name | Andy-Lectrics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Lc World Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Ops Assured Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Brightmere Road Coventry CV6 1LS |
Company Name | Seaton Publishing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Goitre Llanfynydd Carmarthen SA32 7TT Wales |
Company Name | Activity Search And Selection Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA |
Company Name | Vennel Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 The Vennel South Queensferry West Lothian EH30 9HT Scotland |
Company Name | Leandra Garden Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Leandra Bistro Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Sandwich Store Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Hightown Sandbach Cheshire CW11 1AB |
Company Name | Outlines (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24/26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Raven Int & Sy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Boswell Court 25 Clifton Road Kingston Upon Thames Surrey KT2 6PP |
Company Name | Pen Studios Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address M One 3rd Floor 8 Lower Ormond St Manchester M1 5QF |
Company Name | Anmol Food Products Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | Senpai Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Dougal Court Dunblane Stirling FK15 0FR Scotland |
Company Name | Ronin Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Herts HP1 1FW |
Company Name | Maintain (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Ey-Giene Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 6 Jubilee Court London Road Thornton Heath Surrey CR7 6JL |
Company Name | Evolve Croydon |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marco Polo House 3 -5 Lansdowne Road Croydon CR9 1LL |
Company Name | ESCA Recruitment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99 Parkway Avenue Sheffield S9 4WG |
Company Name | Uncle Sam Money Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Marlborough Close Sutton Coldfield West Midlands B74 4XE |
Company Name | Unify Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Textile Reclamation Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Inquesta Corporate Recovery & Insolvency St John Terrace 11-15 New Road Radcliffe Manchester M26 1LS |
Company Name | PENN & Co Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | WTG Commercials Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West Trevarth Garage West Trevarth, Lanner Redruth TR16 5TJ |
Company Name | Flibbertigibbet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Royal Mews Market Square Newcastle Emlyn Dyfed SA38 9AE Wales |
Company Name | Richard Elson Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT |
Company Name | Data Pigeon Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Axium Centre Dorchester Rd Lytchett Minster Dorset BH16 6FE |
Company Name | Mark Cheyne Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Superbondz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Lord Street Southport PR9 0QA |
Company Name | Art Television Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 352 Fulham Road London SW10 9UH |
Company Name | Bradbury Enterprises Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Hawkslade Furlong Aylesbury Buckinghamshire HP21 9JA |
Company Name | RAV Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | MRI Worldwide Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Yagnis Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Courtesy Catering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Haven Publishing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Aber House Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-3 Thomas Street Abertridwr Caerphilly Mid Glamorgan CF83 4AU Wales |
Company Name | PMJ High Voltage Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Millcroft Wheelock Sandbach Cheshire CW11 3RW |
Company Name | Swift Construction (NW) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19a Kenyons Lane South Haydock St. Helens WA11 0LH |
Company Name | Area Leisure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Ground Marketing Agency Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Bencombe Road Marlow SL7 3NZ |
Company Name | Abc-E Transport Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Silk Road Lounge Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Netloq Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Telford Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wayside The Nabb St Georges Telford Shropshire TF2 9DA |
Company Name | Hi-Tec Decorators & Building Maintenance Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 104b, Alum House Discovery Court Business Centre 551-553 Wallisdown Road Poole BH12 5AG |
Company Name | Col Construction Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | N & M Fashion Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Morland Road Manchester M16 9PA |
Company Name | Tanyard Developments & Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 February 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Company Name | Terrywood Agencies Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Fortway Associates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Sheringham Avenue London N14 4UJ |
Company Name | Yorklong Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Pendarves Street Tuckingmill Camborne TR14 8RF |
Company Name | Eliza Honey Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Treaty St London N1 0TB |
Company Name | Lenhill Engineers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 April 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 165 Cambridge Street Rugby Warwickshire CV21 3NP |
Company Name | Longhurst Corporate Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rivermead View Henley Road Wargrave Reading RG10 8PE |
Company Name | Ockenford Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142a Stratford Road Shirley Solihull West Midlands B90 3BB |
Company Name | Shotwell Engineers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 March 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Pennine Parade Pennine Drive London NW2 1NT |
Company Name | Boundary Support Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 March 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Crown House High Street Tyldesley Manchester M29 8AL |
Company Name | Nottingham Office Assets (No 2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG |
Company Name | Nottingham Office Assets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG |
Company Name | Zoomster Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 218b Blackstock Road London N5 1EA |
Company Name | Ringtrader Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address R270 Kings Park Creek Road Canvey Island Essex SS8 8QE |
Company Name | Wiltgold Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 622 Regus Horton House Exchange Flags Liverpool L2 3PF |
Company Name | Paceliner Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Inner Shift Events Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Spend Hard Time Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Black Star Trading (Brigstock) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS |
Company Name | Beartown Roofing & Build Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Diamond Ridge Barlaston Stoke-On-Trent ST12 9DS |
Company Name | CCE (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
Company Name | Taste Of India (Teignmouth) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Lake Komo Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Third Floor, 32-33 Gosfield Street London W1W 6HL |
Company Name | Education Careers Agency (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Norfolk Gardens Borehamwood Hertfordshire WD6 2LR |
Company Name | All Good Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | TGHC Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF |
Company Name | Dominion Property Investments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5, Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP |
Company Name | Db Aircraft Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | A J Kershaw Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Robsons Drive Huddersfield HD5 9JW |
Company Name | CCG Consultancy (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT |
Company Name | BIC Construction Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Esenay Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Woodgreen Fabrication Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Infinity (Redditch) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Ergo At Home Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Clarendon Drive London SW15 1AE |
Company Name | Completely Airside Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Pb Training (Northern) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Cromwell Court, Ashdene Close Willerby Hull HU10 6LG |
Company Name | Insol Expert Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 131 Buxton Road Hazel Grove SK7 6AN |
Company Name | Morais Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Westdale Road London SE18 3BQ |
Company Name | Freemount Properties Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Lincoln Mews London N15 3AW |
Company Name | Completely Engineering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | Maltwood Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Korus House 6-8 Colne Road Twickenham TW1 4JR |
Company Name | Simon Harvey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Chronos Digital Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 4 10 Rainford Gardens Liverpool L2 6PT |
Company Name | M & P Entertainments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Pikorua Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Ashcombe Road Dorking Surrey RH4 1NA |
Company Name | SIAL & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64a Delamere Road Hayes Middlesex UB4 0NN |
Company Name | Heart Reach Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Norfolk Road Barnet Herts EN5 5LS |
Company Name | APH Limited T/A Project Management Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Crown Farm Bungalow The Street Old Basing Basingstoke Hampshire RG24 7BH |
Company Name | Telford Consulting (Stockport) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Company Name | Studio3 Fitness Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Vault 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Hansource Investments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mutual House 70 Conduit Street London W1S 2GF |
Company Name | Kestrel Cam Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Stockport Road Romiley Stockport Cheshire SK6 3AA |
Company Name | Sussex Instrument Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Company Name | Hansource Investment Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mutual House 70 Conduit Street London W1S 2GF |
Company Name | Tuba-Performer Of New Ideas Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 319 Footscray Road London SE9 2EH |
Company Name | Danscapes Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | B L It Telecoms Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Company Name | Little Shoebox Designs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Veryan Court Park Road London N8 8JR |
Company Name | TMM Property Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | Newport Stores (Lincoln) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Newport Lincoln LN1 3DN |
Company Name | Gundb Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Deneway Mews Stockport SK4 2JA |
Company Name | N K Communications Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Nithsdale Avenue Market Harborough LE16 9PD |
Company Name | Trusted Training 4 U Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP |
Company Name | Powerkids Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Linden Road Huddersfield HD2 2TP |
Company Name | Bright Start For Maternal And Child Health Foundation |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Burton Close Thornton Heath Surrey CR7 8SU |
Company Name | IECE Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Magnum House 133 Half Moon Lane Dulwich London SE24 9JY |
Company Name | Milton Keynes Computers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ |
Company Name | McGuire Contruction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Step Coaching And Development Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Beddow Court Witton Park Bishop Auckland County Durham DL14 0ED |
Company Name | Samuel Tighe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Springfield Avenue Grappenhall Warrington WA4 2NN |
Company Name | Kimberly Tighe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Springfield Avenue Grappenhall Warrington WA4 2NN |
Company Name | BLU Zetta Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Woodlands Avenue Sidcup Kent DA15 8HA |
Company Name | Full View (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter Devon EX2 4HY |
Company Name | Regal Catering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 171 Sutton Road Mile Oak Tamworth B78 3PF |
Company Name | James Tighe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Sunningdale Drive Salford M6 7PH |
Company Name | Ajpmswansea Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Vicarage Lane Cwmdu Swansea SA5 8EU Wales |
Company Name | Releev Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Company Name | Cotton Property Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Romtickle House Old Mill Lane Thurgoland Sheffield South Yorkshire S35 7EG |
Company Name | 11 Quay Road Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter Devon EX2 4HY |
Company Name | Gd Top Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Sutcliffe Street Liverpool L6 6AS |
Company Name | 10 Quay Road Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter Devon EX2 4HY |
Company Name | Vintage Wedding Cars 33 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clay Ratnage Strevens & Hills Construction House 82 Runwell Road Wickford Essex SS11 7HQ |
Company Name | QBE Building Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Ravenburn Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Road Salford M7 1SL |
Company Name | SAMA Media And Events Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street London NW10 4SJ |
Company Name | Mr Launderette (Burnley) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ |
Company Name | Abundanceun Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Maryland Road Thornton Heath Surrey CR7 8DE |
Company Name | I Resin Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Company Name | Burdon Cleaning Company Ltd/ Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Fold Sunderland Tyne & Wear SR3 2PW |
Company Name | Crossleys Accident Repair Centre Ltd |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY |
Company Name | Willing Contractors Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Barnfield Hill Exeter EX1 1SR |
Company Name | Trace Heating Projects Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
Company Name | Pc2It Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW |
Company Name | Sg Autobodies Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Nestlink Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Starvale Developments Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 August 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Regency International Clinic Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX |
Company Name | Comfort Care Homes (Plas Y Bryn) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH |
Company Name | KIDS Childcare Stockport Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | Fastlane Midlands Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Parker Street Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Company Name | Paul Kiss Building And Joinery Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grant Thornton Uk Llp 2 Glass Wharf Bristol BS2 0PS |
Company Name | Safeway Contractors Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
Company Name | E One Cargo Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Company Name | Clay Cross Smiles Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB |
Company Name | Mac Groundworks Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
Company Name | Penglade Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 December 2013) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Company Name | Richmaster Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN |
Company Name | Morewell Building Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
Company Name | Classic Plating Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Natfen Awards Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor, Fountain Precinct Leopold St Sheffield S1 2JA |
Company Name | Myers Tree Care Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
Company Name | Perch Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Company Name | Cults Telecom Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | Roku:Hairdressing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
Company Name | Boxedupparty Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH |
Company Name | PVCJ Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Crendon Street High Wycombe HP13 6LS |
Company Name | Granada Home Improvements Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS |
Company Name | Octogone Recruitment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Housing Options (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lawrence House 5 St Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | Kelly Property Services (Plymouth) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Reynolds Park Plympton Plymouth Devon PL7 4FE |
Company Name | Cst Int Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin Preston Lancashire PR7 5PA |
Company Name | Pavillion Vending & Catering Supplies Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Company Name | C.E.C Systems Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF |
Company Name | D.J. Tailby Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100-102 St. James Road Northampton NN5 5LF |
Company Name | Skillwise Associates Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Silver Bullet Search Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Company Name | Renew Design & Marketing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address No 1, The Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE |
Company Name | Renew Land Projects Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The View, Brookfield Audlem Road Hankelow Crewe CW3 0JE |
Company Name | It Parts And Spares Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | A. L. J. Plant Hire Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP |
Company Name | Hartwell Data Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 08 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lawrence House 5 St Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | Decolum Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA |
Company Name | Logic Smart Homes Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | AVRO Energy Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 Regency House 91 Western Road Brighton BN1 2NW |
Company Name | Profiles Brickwork Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | D.G.Lewis Estates Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cavendish House 39-41 Waterloo Street Birmingham B2 5PP |
Company Name | Sneaky Hot Deals Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | World Class Cuisine Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Company Name | Talking Heads (Love Your Hair) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
Company Name | Quantum Aggregates Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Company Name | Scotswell Consulting Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parker Andrews Ltd, 5th Floor, The Union Building 51-59 Rose Lane Norwich NR1 1BY |
Company Name | Garden Abode Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN |
Company Name | Scott Bannon Building Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Butt Hill Stores Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
Company Name | H & S Retail Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mr Insolvency Suite One Peel Mill Commercial Street Morley LS27 8AG |
Company Name | Haulwells Warehousing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Company Name | Leinster Properties Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2015) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100 St James Road Northampton NN5 5LF |
Company Name | Meadows Estates 1 Ltd |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Meadows Estates 2 Ltd |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation 1st Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0TL |