British – Born 57 years ago (September 1966)
Company Name | Pulse Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2002 (6 days after company formation) |
Appointment Duration | 1 month (Resigned 09 October 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Salisbury Gardens Dudley Road Ventnor PO38 1EJ |
Company Name | Hilco Appraisal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 March 2003) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 11 Ironmonger Lane London EC2V 8EY |
Company Name | Capquest Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | 7 months (Resigned 17 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Capquest Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 October 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Wh 911 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 January 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Dingleberry Cottage Ossetts Hole Lane Yarningale Common Warwick CV35 8HN |
Company Name | Cogent Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 29 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address The Fold Spencer Street Royal Leamington Spa Warwickshire CV31 3NE |
Company Name | Lanemark Combustion Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 28 October 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Lanemark House Whitacre Road Nuneaton Warwickshire CV11 6BW |
Company Name | G J Bott Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 October 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Bank Gallery High Street Kenilworth Warwickshire CV8 1LY |
Company Name | PWP 2006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 November 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 42 Haslucks Croft Shirley Solihull B90 2EQ |
Company Name | Sun-Ray Blinds And Shutters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 January 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Highdown House, 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT |
Company Name | Open Hands Coventry |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 December 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 16 Stoney Road Coventry CV1 2NP |
Company Name | Red Mills (UK) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Javelin Irrigation Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address The Pumphouse Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YA |
Company Name | Arc Developments South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 1 Wellington Way Skypark Clyst Honiton Exeter EX5 2FZ |
Company Name | Exmoor Ales Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Golden Hill Brewery Old Brewery Road Wiveliscombe Somerset TA4 2PW |
Company Name | Labmate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Oak Court Business Centre Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH |
Company Name | International Labmate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Oak Court Business Centre Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH |
Company Name | Capquest Mortgage Servicing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Kite Packaging Properties 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Puma Park 102-106 Scimitar Way Coventry CV3 4GB |
Company Name | Ace Karting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Woodford Lodge Farm Leather Mills Lane Hartshill Nuneaton CV10 0RX |
Company Name | Atlas Hotels (Lincoln) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 4 Romulus Court Meridian Business Park Leicester LE19 1YG |
Company Name | Makmarine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 16 Cherry Arbor 16 Cherry Arbor Cressage Shrewsbury Shropshire SY5 6DL Wales |
Company Name | Mermaid Marine Engines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 27 Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ |
Company Name | Hilco Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 September 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Mermaid Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 27 Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ |
Company Name | Mermaid Marine Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 27 Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ |
Company Name | Aden Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 12 May 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | HUK 10 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 12 June 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Wh 424 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Resigned 03 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Leamington Media Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Resigned 03 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Pyramid Outdoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 August 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 1 America Square London EC3N 2LB |
Company Name | HOLM Oak Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 03 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Black Thorn Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 03 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Rowan Gp I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 22 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 31 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 June 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Alcedo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 July 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Red Ash Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 June 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 32 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | 5 months (Resigned 21 November 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Hilco Retail Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | 5 months (Resigned 21 November 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Alcyon Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 14th Floor 33 Cavendish Square London W1G 0PW |
Company Name | Aldercrest Capital Nominees Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Resigned 03 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Birchgate Capital Nominees Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Resigned 03 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | MCDH Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 December 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Douglas-Fir Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | 8 months (Resigned 25 September 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Jessops Photo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 January 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY |
Company Name | Camera Jungle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 January 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY |
Company Name | HUK 39 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 46 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 May 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Barraud Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 September 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Trillium Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 August 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 54 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 March 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 47 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 24 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Vinery Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 07 August 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Trinity Pictures Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 08 August 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 2 John Street London WC1N 2ES |
Company Name | HUK 57 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 November 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Retail Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Mermaid (Brands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2015 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 26 October 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Blundell Production Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2015 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 03 February 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | Larkin’S Bars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2015 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 22 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address C/O Wright Hassall Llp, Olympus House Olympus Aven Leamington Spa CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | HUK 70 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | IVS Swansea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | HUK 76 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 March 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Fawley Industrial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | HUK 77 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 14 March 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 79 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 March 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Fiennes Restoration Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 April 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | Ark Finco UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 6 months (Resigned 27 September 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | HUK 84 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Stollards Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2018 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Olympus House Olympus Avenue Tachbrook Park Warwick CV34 6BF Registered Company Address 4 Stollards Close Bishops Cleeve Cheltenham GL52 7AB Wales |
Company Name | Boxwood Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | Lorencap Investments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 November 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 40 Victoria Way Liphook GU30 7NJ |
Company Name | Wh 211 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 September 2003) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 70 Plover Road Lindley Huddersfield HD3 3HR |
Company Name | Zebco Sports Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 July 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Capquest Asset Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 October 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Capquest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2004 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Capquest Debt Recovery Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2004 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 23 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Capquest UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2004 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 23 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Wh 212 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 March 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 9 Clarendon Place Leamington Spa Warwickshire CV32 5QP |
Company Name | Data Verification Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 June 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Tudor Photographic Wholesale Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 January 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0RE |
Company Name | Offchurch Quay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Redhill Cottage, Campden Road Clifford Chambers Stratford Upon Avon Warwickshire CV37 8JF |
Company Name | Fast Track Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 27 Old Gloucester Street London Wc1 N3xx |
Company Name | Eikon Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 1 Collins Road Heathcote Estate Warwick Warwickshire CV34 6TF |
Company Name | Rase (Shottery) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Burmans Farmhouse Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Company Name | Blue Cedar Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Company Name | Wh 320 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Oak Court Business Centre Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH |
Company Name | National Equine Database Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 20 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Abbey Park Stareton Kenilworth Warwickshire CV8 2RH |
Company Name | Care Debt Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Wh 325 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 1 York Parade Brentford Middlesex TW8 9AA |
Company Name | The Little Salon Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 01 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Badby Lodge Farm Badby Daventry Northamptonshire NN11 3DD |
Company Name | Biossence (Hooton Park) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address C/O De Warrenne Waller White Hart House High Street Limpsfield Surrey RH8 0DT |
Company Name | Wh355 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Little Blue Dog Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Brunswick House Birmingham Road Redditch Worcestershire B97 6DY |
Company Name | Wh 327 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Grand Union Stillness Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Sceptre Court 40 Tower Hil London EC3N 4DX |
Company Name | Capquest Investments 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Belvedere 12 Booth Street Manchester M2 4AW |
Company Name | Polished Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 41 Oxford Street Leamington Warwickshire CV32 4RA |
Company Name | Solihull Moors Football Club (2007) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | 7 months (Resigned 10 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Damson Park Damson Parkway Solihull West Midlands B91 2PP |
Company Name | MAK Technology Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 06 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 3 Berkeley Close Ross On Wye Herefordshire HR9 7XL Wales |
Company Name | 06196375 Cables Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address 38 De Montfort Street Leicester LE1 7GS |
Company Name | Vianen UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP Registered Company Address Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX |
Company Name | Agent Tracker Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 February 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Retail Agents 230 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 February 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 1846 Nominees Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Home Entertainment Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 March 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus Avenue Leamington Spa Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Retail Agents 240 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 23 February 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Retail Flooring Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 March 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | BANN Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 March 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Park Precision Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 08 June 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Litho Printers No.2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 6 Stanley Street Granite Buildings Liverpool Merseyside L1 6AF |
Company Name | Jaycap Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 July 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 3 The Courtyard Shapwick Bridgwater Somerset TA7 9LQ |
Company Name | Wh 408 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 17 November 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Bourne Orchard Brickendon Lane Brickendon Hertford SG13 8NU |
Company Name | Sprayweld Services Weymouth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 25 October 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Park Pe Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 October 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Db Invoice Finance Holdings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 October 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Db Invoice Finance 15 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 01 November 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Home Incentives Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 November 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Bourne Orchard Brickendon Lane Brickendon Hertford SG13 8NU |
Company Name | Twice2Much (Africa) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 November 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 Gazelle Close Winnersh Fields Wokingham RG41 5QS |
Company Name | Banbury Furniture Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Oceans Outdoor Furniture Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 January 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Company Name | Oceans Brands Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Oceans Outdoor Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Company Name | Park Precision Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Unit 21 Granby Industrial Estate Surrey Close Granby Industrial Estate Weymouth Dorset DT4 9TY |
Company Name | Denby Accessories Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Denby Pottery Pottery Lane Denby Ripley Derbyshire DE5 8NX |
Company Name | Your Simply Flooring.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Unit Cu16 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX |
Company Name | Retail Agents 250 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 11 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 June 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Hartley Greens Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 14 July 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Denby Pottery Derby Road Denby Ripley Derbyshire DE5 8NX |
Company Name | W J M Realisations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 July 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
Company Name | Pyramid Brands Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Pyramid Outdoor 2011 Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 08 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Monza Ashington Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 14 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 3 The Courtyard Shapwick Bridgwater TA7 9LQ |
Company Name | Hilco Bid (Europe) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 July 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 14 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 August 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Shoplocal2U Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Bam Bikes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | HUK 17 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 October 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 16 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 October 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 18 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 October 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 19 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 October 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Filefigure International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 December 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Stoke Clearance Retail Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 December 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Se 2012 Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 December 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Company Name | Lifesaver Products Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 13 December 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Dry Like Me Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 January 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | Stoke Clearance Operations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 January 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | OMV Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 March 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | C F Controls Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 March 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Canterbury Capital Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 May 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Tachbrook Park Warwick CV34 6BF |
Company Name | Clipper Marine Yacht Charters Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 May 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Swanwick Marina Swanwick Shore Swanwick Southampton SO31 1ZL |
Company Name | OMV Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 March 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Wh 434 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 13 November 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | Kendal Capital Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | 4 months (Resigned 05 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 34 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 January 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Fulmer Wood Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 January 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY |
Company Name | Atcliffe Capital Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | H Retail Realisations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Hilco Commercial Lender Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 40 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Mermaid Digital Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Retail Procurement Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Pure H Loyalty Realisations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 April 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Juniper Gp Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 5 years (Resigned 14 February 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | HUK 45 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Barraud Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 September 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | H Online Realisations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 October 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 15 Canada Square Canary Wharf London E14 5GL |
Company Name | The Insight People Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 October 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | HUK 49 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 May 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Dc Distribution Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 30 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Cba Business Solutions 126 New Walk Leicester LE1 7JA |
Company Name | Indigo Fondos Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 06 May 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA |
Company Name | Floors From Canada Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 21 March 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 55 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 07 August 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Wh 450 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 23 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Company Name | H Ecommerce Realisations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 November 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | HUK 59 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 61 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Amweb Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 8 months (Resigned 03 February 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ |
Company Name | Trinity Leisure Belfast Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp, Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Company Name | The Food Retailer Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 27 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Mermaid Home Entertainment Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 24 March 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | The Food Retailer Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | The Food Retailer Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Hilco Augment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Watchwarehouse Nottingham Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 July 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Olympus Ecommerce Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 05 January 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | HUK 72 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Mermaid Global Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 January 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Stonemont Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Wright Hassall Llp Olympus Avenue Leamington Spa CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |
Company Name | Amcomri Distribution Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 January 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | HUK 78 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 14 March 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address The Mill House Old London Road Halstead Sevenoaks TN14 7BH |
Company Name | HUK 80 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 April 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Ark UK Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (same day as company formation) |
Appointment Duration | 6 months (Resigned 27 September 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF Registered Company Address 46/48 Beak Street London W1F 9RJ |