British – Born 47 years ago (January 1977)
Company Name | Ardun Homes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | 8 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Rylston Avenue Coventry CV6 2HD Registered Company Address 32 Queens Road Coventry CV1 3DA |
Company Name | Bluewood Construction Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Closed 18 August 2009) |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 14 Rylston Avenue Whitmore Park Coventry West Midlands CV6 5HD Registered Company Address 52 Far Gosford Street Coventry West Midlands CV1 5DZ |
Company Name | Sterling Mason Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Closed 11 October 2016) |
Assigned Occupation | Letting Agent |
Addresses | Correspondence Address 52 Far Gosford Street Coventry CV1 5DZ Registered Company Address 52 Far Gosford Street Coventry CV1 5DZ |
Company Name | Charlotte Laine Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 June 2015 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Rylston Avenue Coventry West Midlands CV6 2HD Registered Company Address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |