British – Born 72 years ago (April 1952)
Company Name | Mallows Court Residents Association (1994) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG |
Company Name | RSL No.30 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor 70 Gracechurch Street London EC3V 0XL |
Company Name | Pareto Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Company Name | Chase Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Druids Way Penkridge Stafford ST19 5HS |
Company Name | Central Consulting (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D'Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | The Mounts (2013) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Debra Huzzard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Serin Close Kidderminster Worcestershire DY10 4TY |
Company Name | Online Colour Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The White House Mill Road Goring On Thames Oxon RG8 9DD |
Company Name | Umberslade Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ladywood Farm Elvers Green Lane Knowle Solihull West Midlands B93 0AA |
Company Name | Dunwell Property Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Company Name | Pancholi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 118 Belgrave Road Leicester LE4 5AT |
Company Name | Grant's Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address South View Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JY |
Company Name | Purple Seven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Company Name | Reece Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | M & A Fabrication Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Church Street Holbeach Spalding Lincolnshire PE12 7LL |
Company Name | UKAC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Global House First Floor 299-303 Ballards Lane London N12 8NP |
Company Name | Foleshill Warehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 346 Foleshill Road Coventry West Midlands CV6 5AJ |
Company Name | Boston Munchy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Boston Mathews Navigation Road Diglis Worcester WR5 3DE |
Company Name | Intelligent Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 St Laurence Road Northfield Birmingham B31 2AU |
Company Name | Crusader Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU |
Company Name | Yates Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 101 Dixons Green Road Dudley West Midlands DY2 7DJ |
Company Name | Craven Design And Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Stokewood Road Craven Arms Business Park Craven Arms Shropshire SY7 8DU Wales |
Company Name | Summersons Clocks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Arthur Street Lakeside Redditch Worcestershire B98 8LG |
Company Name | Auto-Tech (Thirsk) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Company Name | Renewable Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 152-160 City Road London EC1V 2NR |
Company Name | Robinsons Plumbing & Heating Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Compley Green Poulton Le Fylde Lancashire FY6 8AT |
Company Name | Jayco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Walstell Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | XFX Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
Company Name | Charles Ponniah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 192 Trevelyan Road Tooting London SW17 9LW |
Company Name | Engineering Services Design Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Chapel Court Chapel Road, Astwood Bank Redditch Worcestershire B96 6AL |
Company Name | Wentworth Land & Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Beauchamp House 402-403 Stourport Road Kidderminster Worcestershire DY11 7BG |
Company Name | CARL Butler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Hill Lane Hockley Essex SS5 4HL |
Company Name | Shared Perspective Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 283 Quinton Lane Quinton Birmingham B32 1JQ |
Company Name | Jofish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Dairy 4 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UB |
Company Name | Barry Passmore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Bailey Hill Castle Cary BA7 7AD |
Company Name | Genex Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | Edward Finch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton WV1 4SB |
Company Name | James Grant Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 180 Great Portland Street London W1W 5QZ |
Company Name | Matrius Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 80 Planks Lane Wombourne Wolverhampton WV5 8DU |
Company Name | Graceful Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 Woodfield Heights Tettenhall Wolverhampton WV6 8PT |
Company Name | First Steps Childrens Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Company Name | Hagley Heating & Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Pool Furlong Holy Cross Clent Worcestershire DY9 9RE |
Company Name | Dark Lane Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Bowdler Close Ludlow Shropshire SY8 1UG Wales |
Company Name | Coral Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House King Street Leeds LS1 2HL |
Company Name | Gh Building Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Jacobs Hall Lane Walsall WS6 6AD |
Company Name | Number 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Barnfield Crescent Exeter Devon EX1 1QT |
Company Name | Ace Kind Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Haughton House Haughton Lane Shifnal Shropshire TF11 8HG |
Company Name | Paul Cox Panel & Paint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Company Name | L G P Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 67 Lampton Road Long Ashton Bristol BS41 9AQ |
Company Name | Marneros & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ |
Company Name | Emerton Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Apollo Hotel 243/247 Hagley Road Edgbaston Birmingham West Midlands B16 9RA |
Company Name | Emerton Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Apollo Hotel 243-247 Hagley Road Edgbaston Birmingham West Midlands B16 9RA |
Company Name | L A Berry & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 53 Girdwood Road Southfields London SW18 5QR |
Company Name | Mellow Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 81a Grove Park London SE5 8LE |
Company Name | Audio Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 87 Main Street Stonnall Walsall WS9 9DY |
Company Name | Quick Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD |
Company Name | Plyvans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG |
Company Name | Beverley Maybury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Jacobs Hall Lane Walsall WS6 6AD |
Company Name | Oliver Door Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF |
Company Name | Foster Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Lilac Grove Wednesbury West Midlands WS10 0BW |
Company Name | Wainwright Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Hair Avantgarde Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | D.J.H. Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Satori Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Glandulas House Llanafanfawr Builth Wells Powys LD2 3LW Wales |
Company Name | Universal Tanker Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12a Bold Industrial Park Neills Road St Helens Merseyside WA9 4TU |
Company Name | Bells Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Meadow View House 191 Queens Road Norwich NR1 3PP |
Company Name | Cornish Accounting Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 79 Higher Bore Street Bodmin Cornwall PL31 1JT |
Company Name | Diode Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Oceans Blue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Psalm Cleaning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hales Court Stourbridge Road Halesowen B63 3TT |
Company Name | Millbank Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Swan Lane Industrial Estate Swan Lane West Bromwich B70 0NU |
Company Name | J.J. Beano's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Elton House The Abbey Deli Abbey Street Bath, Somerset Bath And North East Somerset, Somerset BA1 1NN |
Company Name | Wombat Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF |
Company Name | Cromwell Medical Staffing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Bell Yard London, England London WC2A 2JR |
Company Name | Rapid Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brunswick House Birmingham Road Redditch Worcestershire B97 6DY |
Company Name | Lesters Nursery World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Afz Accountancy - Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD |
Company Name | Seatriever International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | D.J. Goodall & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Church Barns Hockworthy Wellington Somerset TA21 0NW |
Company Name | Health On Hand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 193 Loughborough Road Leicester Leicestershire LE4 5PL |
Company Name | TAWE Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ash Cottage Oxwich Swansea West Glamorgan SA3 1LS Wales |
Company Name | No.1. Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44b Bridge Street Walsall West Midlands WS1 1HR |
Company Name | J & M Pattern & Die Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 121 Brownswall Road Dudley DY3 3NS |
Company Name | Waterfront Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Global House 303 Ballards Lane London N12 8NP |
Company Name | The Vintage Sign Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Barrack Hill Romily Stockport Cheshire SK6 3AZ |
Company Name | Shore Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 7, Old Anglo House Mitton Street Stourport-On-Severn Worcestershire DY13 9AQ |
Company Name | William Giddings & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 183 Walsall Road Great Wyrley Walsall West Midlands WS6 6NL |
Company Name | Premexco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | MTL (Fish Curers) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26a Southfield Road Grimsby DN33 2PL |
Company Name | Microfolia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1a Dinsmore Road London SW12 9PT |
Company Name | L K Matthews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE |
Company Name | Red Zed (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Company Name | Midland Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brunswick House Birmingham Road Redditch Worcestershire B97 6DY |
Company Name | Bridge Security Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Stamford House 57 Liddon Road Bromley Kent BR1 2SR |
Company Name | Fairhaven Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 167-169 Unit16, First Floor,Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Company Name | Alliance Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 484 Welford Road Leicester LE2 6EL |
Company Name | A & D Heath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Nursery Gardens Peterbrook Road Shirley Solihull West Midlands B90 1EQ |
Company Name | Highgate Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Sovereign Court Graham Street Birmingham B1 3JR |
Company Name | RIO Entertainment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Company Name | Z 4 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Astar Business Advisors, The Grange 1 Central Road Morden SM4 5PQ |
Company Name | Maximum Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN |
Company Name | Kudos Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O National Business Register Group Ltd (Start.Biz), Ground Floor 3 Sovereign Court, Graham Street Birmingham West Midlands B1 3JR |
Company Name | Ray Parry Playground Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Follies 1 Eastwood Road Shrewsbury Shropshire SY3 8YJ Wales |
Company Name | Niddocks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Lusart Drive The Lizard Helston Cornwall TR12 7RS |
Company Name | Mistry Marketing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Saint Andrews Crescent Windsor Berkshire SL4 4EW |
Company Name | D.W. Mc Hugh Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 182 Henwood Road Wolverhampton WV6 8NZ |
Company Name | Lee Adams Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | GREG Hall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Hawk Hill Battlesbridge Wickford SS11 7RJ |
Company Name | Momentum Design Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Company Name | Maxi Medicare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 309 Bolton Road Birmingham B10 0AU |
Company Name | The Azar Building Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 10 Hampden Road Estate Kingston Upon Thames KT1 3LG |
Company Name | Richardson & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address High Leys, 297, Main Street Stanton Under Bardon Markfield Leicestershire LE67 9TQ |
Company Name | Andrews Food Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Arcadian Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | 3 days (Resigned 27 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 102 Tettenhall Road Wolverhampton WV6 0BW |
Company Name | J & S Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 5 Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ |
Company Name | Meridian Blinds (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 11 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Muntjack Road Whetstone Leicester LE8 6BJ |
Company Name | Peter Edwards Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ventura House 8 Market Street Hoylake Wirrel Cheshire CH47 2AE Wales |
Company Name | Arcadian Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Westbourne Villas 17 Southend Road Stanford Le Hope Essex SS17 0PQ |
Company Name | Unadkat & Co. (Accountants) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 The Wharf 16 Bridge Street Birmingham B1 2JS |
Company Name | Marneros Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ |
Company Name | Cobblestone Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5b Valley Industries Cuckoo Lane Tonbridge TN11 0AG |
Company Name | Surefix Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Holme Lane Sheffield S6 4JW |
Company Name | Whitemoor Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS |
Company Name | C. Carty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 84 Hainton Avenue Grimsby North East Lincolnshire DN32 9BT |
Company Name | E & S Tradecom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13b Sandy Lane Cannock Staffordshire WS11 1RF |
Company Name | Ke Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor 111 Charterhouse Street London EC1M 6AW |
Company Name | Mick Dutton & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Workshop Flawforth Lane Ruddington Nottinghamshire NG11 6NG |
Company Name | All Turf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Heath Farm Heath Lane, Allostock Knutsford Cheshire WA16 9JE |
Company Name | Podiatric Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF Wales |
Company Name | Queensway Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA |
Company Name | Keysound (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35-37 Regent Street Hinckley Leicestershire LE10 0BA |
Company Name | Gaurav Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 93 Prospect Lane Solihull West Midlands B91 1HS |
Company Name | H S S Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Constance Avenue West Bromwich West Midlands B70 6ED |
Company Name | Ramus Porscha Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3a Brandon Way West Bromwich West Midlands B70 8JB |
Company Name | B.R. Industrial Personnel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 48 Gravelly Industrial Park Tyburn Rd Birmingham B24 8TG |
Company Name | The Telecoms Audit Bureau Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Westwood House, 78 Loughborough Road, Quorn Leicestershire LE12 8DX |
Company Name | Dynamic Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Calonne Road Calonne Road London SW19 5HJ |
Company Name | AJW Weed Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lower Court Farm Marlow Road Lane End High Wycombe Buckinghamshire HP14 3JP |
Company Name | Mere Green Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Ingram Pit Lane Amington Tamworth Staffs B77 3JA |
Company Name | Sergio's Unisex Hairdressing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Edinburgh Road Walsall WS5 3PQ |
Company Name | Chase Auto Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH |
Company Name | Direct Workwear Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Chase Garage Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57/61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | H2Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA |
Company Name | Martyns Motorcycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 148 Chesterfield Road North Mansfield Nottinghamshire NG19 7JD |
Company Name | Faggi Publicite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Sheereen Kadah Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 95 Anderton Park Road Moseley Birmingham B13 9DS |
Company Name | Total Fitness Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Children 4 Most Private Day Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 210 Portland Street North Ashton Under Lyne Lancashire OL6 7HW |
Company Name | Baldwin Repair Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Coniston Road Palmers Cross Wolverhampton WV6 9DS |
Company Name | I.F. Tawse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 59 Welch Avenue Stapleford Nottingham NG9 8EJ |
Company Name | Industrial Metal Finishers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 29 Bills Street Darlaston Wednesbury West Midlands WS10 8XB |
Company Name | Hopwood Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | S.C.L. Services (Cannock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Ely Close Cannock Staffordshire WS11 7YP |
Company Name | Exerel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 81 Teme Street Tenbury Wells Worcestershire WR15 8AE |
Company Name | Valentines Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Galgate Barnard Castle County Durham DL12 8EQ |
Company Name | GHS Crane Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 66 Main Street Close House Bishop Auckland County Durham DL14 8RS |
Company Name | Ga Oliver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Estates Yard 25a Kingsway Darlington County Durham DL1 3EY |
Company Name | Promarine Services Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | R & S Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Laser Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 854 Stratford Road Sparkhill Birmingham West Midlands B11 4BS |
Company Name | Specialist Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Company Name | Bearsted Plant & Vehicle Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY |
Company Name | Tegla Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Tegla Cottage Llandegla Wrexham LL11 3AB Wales |
Company Name | Allacien Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN |
Company Name | Hartley Site Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Orchard House 32, Bathwood Drive Sutton-In-Ashfield Nottinghamshire NG17 5FX |
Company Name | NEIL Westall Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Springvale Police Station Square Mildenhall Suffolk IP28 7ER |
Company Name | Little Beaver Childcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24a Market Street Disley Stockport SK12 2AA |
Company Name | Macnamara ICT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 8 months (Resigned 11 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Clarence Centre 6 St. Georges Circus Office Dcg03 London SE1 6FE |
Company Name | Paramount Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Gillity Close Walsall West Midlands WS5 3PW |
Company Name | Waterside Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lion House 72 Chapel Street Netherton Dudley DY2 9PN |
Company Name | Readspeed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Company Name | Century Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Energy House 35 Lombard Street Lichfield Staffordshire WS13 6DP |
Company Name | JON Spencer Training & Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 High Street Axbridge Somerset BS26 2AF |
Company Name | Hayward Court Investment Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hayward Court 2b Tettenhall Road Wolverhampton West Midlands WV1 4SF |
Company Name | M & J Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | M.J. Connelly Furnishings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Quay Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Pound Mill Lane Shenington Banbury Oxfordshire OX15 6NB |
Company Name | Active Body Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address St George'S House Lever Street Wolverhampton West Midlands WV2 1EZ |
Company Name | K. & A. Associates (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 111 Damson Lane Solihull B92 9JT |
Company Name | Studio One Hairdressing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Rebecca Dawe Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Building D Britannia Building Coventry Road Burbage Hinckley Leicestershire LE10 2HL |
Company Name | Whittlesey Bathroom And Kitchen Studio Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Low Cottage 10 Low Cross Whittlesey Peterborough Cambs PE7 1HW |
Company Name | Gemma Processing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 187 High Road Leyton London E15 2BY |
Company Name | CEP International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Motorist Diy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Holme Lane Sheffield S6 4JW |
Company Name | T Morris Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Neepsend Asphalting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10-14 Wensley Street Sheffield South Yorkshire S4 8HP |
Company Name | Footsteps International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Kinman Way Waterside Rugby Warwickshire CV21 1XB |
Company Name | Lancaster & Co (Accountants) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | M Moore Industrial Cleaners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Littleover Avenue Oak Tree Lane Mansfield NG18 3RD |
Company Name | H.M Carr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Cottage 18 Stafford Road, Huntington Cannock Staffordshire WS12 4PD |
Company Name | Accplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Elm Tree Road Cosby Leicester LE9 1SR |
Company Name | J P K Vehicle Trimmers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 35 Dukes Close Earls Way Industrial Estate Thurmaston Leicester LE4 8EY |
Company Name | Competitive Tracking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Orchard House Church Road Hixon Stafford Staffordshire ST18 0PB |
Company Name | Mussani Enterprise UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Havelock Road Handsworth Birmingham B20 3LP |
Company Name | Tamworth Sewing Machines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Rene Road Bolehall Tamworth Staffordshire B77 3NW |
Company Name | Magnet Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Company Name | Green Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Corner Oak 1 Homer Road Solihull B91 3QG |
Company Name | Green Commerce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Galgate Barnard Castle DL12 8EQ |
Company Name | Sabrina Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Forestdale Southgate London N14 7DP |
Company Name | Virneth Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Jkays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Corner Oak 1 Homer Road Solihull B91 3QG |
Company Name | MPG Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW |
Company Name | Business Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Coral Suite 120 Cockfosters Road Barnet EN4 0DZ |
Company Name | Black Tomato Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Albert House 256-260 Old Street London EC1V 9DD |
Company Name | Success Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Global House First Floor 299-303 Ballards Lane London N12 8NP |
Company Name | Dhesi Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 70 Gillity Avenue Walsall WS5 3PP |
Company Name | Zen Shin Black Belt Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | 23/24 Hanover Crescent Brighton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 61 Lansdowne Place Hove East Sussex BN3 1FL |
Company Name | D Hill Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Burton Close Tamworth B79 8UB |
Company Name | Midlandwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Lower High Street Wednesbury WS10 7AQ |
Company Name | Expocet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville Hosue 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Brooker And Breeze Goldsmiths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 High Street Wallingford Oxfordshire OX10 0BU |
Company Name | Civic Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 364 Queslett Road Great Barr Birmingham B43 7EL |
Company Name | UPL Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42-46 Station Road Edgware HA8 7AB |
Company Name | A1 Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 West Brook View Emsworth Hampshire PO10 7EZ |
Company Name | R. Hanson Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Holme Lane Sheffield S6 4JW |
Company Name | Construction & Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45 Budding Way Dursley Gloucestershire GL11 5BE Wales |
Company Name | Willows Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address N0 17 No 17 Teme Valley Park Home And Lodges Burford Tenbury Wells Worcestershire WR15 8PD |
Company Name | V.H. Solanki Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 158 Canon Street Leicester LE4 6NL |
Company Name | Window Machinery Search Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Holme Lane Sheffield S6 4JW |
Company Name | Clive E. Crowther Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Woodbourne Hope Bowdler Church Stretton Shropshire SY6 7EU Wales |
Company Name | A.L. Roddy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Welbury Avenue Luton LU3 2DZ |
Company Name | P.A.K. Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Mica Close Amington Ind Est Tamworth Staffordshire B77 4DR |
Company Name | Dungworth Accommodation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Royal Hotel Main Road Dungworth Sheffield Yorkshire S6 6HF |
Company Name | Ethos Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 124 City Road London EC1V 2NX |
Company Name | C & T Locksmiths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG |
Company Name | D.G.Gas Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester Leicestershire LE4 5LR |
Company Name | Moniss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 89 Badshot Park Badshot Lea Farnham Surrey GU9 9NE |
Company Name | A.L.J. Repro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Eveson Road Stourbridge DY8 3BN |
Company Name | Unique Design & Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Hampden Street Giltbrook Nottingham NG16 2FQ |
Company Name | Studio One Media Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 5, Fortune Close Riverside Business Park Northampton Northamptonshire NN3 9HZ |
Company Name | Penllyn Conservatories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales |
Company Name | Millard And Company Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Stone House Farm Bitterley Ludlow Shropshire SY8 3HQ Wales |
Company Name | WSS Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Raod Wolverhampton West Midlands WV1 4SB |
Company Name | A & H Kavalieros Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 59 Nottingham Road Ravenshead Nottingham Notts NG15 9HG |
Company Name | Vauxhall Printing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 The Croft Buntsford Drive Stoke Heath Bromsgrove B60 4JE |
Company Name | Ombler Iwanowski Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Apartment 10 Davenport Park Apartments 175 Buxton Road Stockport SK2 6FZ |
Company Name | Fire Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 117 Witton Lane West Bromwich B71 2AE |
Company Name | S B Payroll Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15a Ashley Road Altrincham WA14 2DT |
Company Name | Strands Of Bridgtown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 73 Ascot Drive Cannock Staffordshire WS11 1PF |
Company Name | Westdale Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Hampshire Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Newhouse Farm Cottages Treyford Midhurst GU29 0LB |
Company Name | NEAL R Shipley & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Olde Saltbrook 73 Hayes Lane Stourbridge West Midlands DY9 8QN |
Company Name | Sightright (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Springvale Police Station Square Mildenhall Suffolk IP28 7ER |
Company Name | Piazza St.Pauls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Brook Street Hockley Birmingham B3 1SP |
Company Name | SBW Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Queen Street Ilkeston Derbyshire DE7 5GT |
Company Name | Island Inn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kenrick Way West Bromwich B70 6BB |
Company Name | Central Foiling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1 Birmingham Trade Park Kingsbury Road Erdington Birmingham B24 9PS |
Company Name | R.A.S. Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 378 Walsall Road Perry Barr Birmingham B42 2LX |
Company Name | Bp & Mj Pollard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Burn Farm Bridgerule Holsworthy Devon EX22 7EZ |
Company Name | Interconnect Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | M C Marwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Danesfield Avenue Waltham Grimsby DN37 0PZ |
Company Name | Springfields (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Springfields Cottage 116 The Moor Coleorton Coalville LE67 8GE |
Company Name | A & K Zafiri Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ |
Company Name | Golfingpartner.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44 Sharpley Avenue Coalville LE67 4DT |
Company Name | Midland Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY |
Company Name | Oval Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wildwood Lower Shapridge Mitcheldean Gloucestershire GL17 0ED Wales |
Company Name | 23 Sillwood Road Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Dukes Road Lindfield West Sussex RH16 2JQ |
Company Name | Support Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Eastfield Gardens Weston-Super-Mare North Somerset BS23 2TJ |
Company Name | Trans-Atlantic Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY |
Company Name | Graham Harris Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY |
Company Name | T Bray & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY |
Company Name | Network Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 6 months (Resigned 21 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Campion Way Hartley Wintney Hook Hampshire RG27 8TL |
Company Name | Swift Carz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 184 Eastrea Road Whittlesey Peterborough PE7 2AJ |
Company Name | Universal Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Cape Hill Smethwick West Midlands B66 4RX |
Company Name | Tack Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG |
Company Name | De Montfort Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Company Name | EURO Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 85 Doncaster Road Wath-Upon-Dearne Rotherham South Yorkshire S63 7DN |
Company Name | A1 Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Js & Co Accountants 26 Theydon Road London E5 9NA |
Company Name | Happy Mummy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Company Name | Wizard Pro Gear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | V Festa & Sons Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 75 Toothill Road Loughborough Leicestershire LE11 1PN |
Company Name | K.S. Builders (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 327 Wolverhampton Road West Willenhall West Midlands WV13 2RL |
Company Name | Intercity Ceiling And Partitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 59 Aldershaw Road Yardley Birmingham West Midlands B26 1HL |
Company Name | NOLA Boutique Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Gardner Street Brighton East Sussex BN1 1UN |
Company Name | Oakridge Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Hill The Down Bridgnorth Shropshire WV16 6UB |
Company Name | Keltic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Bentley Lane Industrial Estat Bentley Lane Walsall WS2 8TL |
Company Name | G3 Good Governance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Portland Place London W1B 1PN |
Company Name | K.A.L. Fixings UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 82 High Street Sawston Cambridge CB22 3HJ |
Company Name | I.D.M.Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Linden Road Loughborough Leicestershire LE11 1PG |
Company Name | East London Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12a Randlesdown Road Catford London SE6 3BT |
Company Name | H Hirst & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Count On Us Traffic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
Company Name | Madklam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 30 Dawley Trading Estate Stallings Lane Kingswinford West Midlands DY6 7AP |
Company Name | ROY Prouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rydon Mill Holsworthy Devon EX22 7HU |
Company Name | Value Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 02 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Inglenook Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JN |
Company Name | B. A. M. Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY |
Company Name | Retail Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 7 months (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
Company Name | Oranz (Nottingham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Hope Street Beeston Nottingham NG9 1DR |
Company Name | Mp Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela And Co Services Ltd 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Display Factory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2004 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 16 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AF |
Company Name | Amdec Forklifts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Gro-Group International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Company Name | TSW Business Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address High Meadows Northallerton Road Great Smeaton Northallerton North Yorkshire DL6 2EX |
Company Name | Walsall Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Bell Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bell Farm Far Forest Kidderminster Worcestershire DY14 9DX |
Company Name | Titanium Industries U.K Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 38 Elmdon Trading Estate, Bickenhill Lane Marston Green Birmingham B37 7HE |
Company Name | Westfield Advertising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1-3 Clement Street Birmingham B1 2SW |
Company Name | Lennox Mansions Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat 4 6 Lennox Mansions South Parade Southsea PO5 2HZ |
Company Name | Priera Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 7 Excelsior Works Station Road Ecclesfield Sheffield S35 9YR |
Company Name | Fox Sports Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Long Lane Coalville LE67 4DZ |
Company Name | Omega T Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 New Inn Close Broughton Astley Leicester Leicestershire LE9 6SU |
Company Name | Navigate PR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Company Name | P.J Thewlis Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Perch Close Lakeside Daventry Northamptonshire NN11 8YY |
Company Name | Breheny Groundwork Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address New Lodge Plantation Gates Whelley Wigan Wigan Lancashire WN1 3UP |
Company Name | Linden Alliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Staten House Rillaton Walk Milton Keynes MK9 2BX |
Company Name | Fertile Fibre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Withington Court Withington Herefordshire HR1 3RJ Wales |
Company Name | Stanley Ogden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | M J Locum Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG |
Company Name | B.M. Accountancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 62 Burntwood Road Norton Canes Cannock Staffs WS11 9RG |
Company Name | Fox Narrowboats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Marina Drive March Cambridgeshire PE15 0AU |
Company Name | Waterfront Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Funktional Kitchens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 128 Crouch Hill London N8 9DY |
Company Name | David Dexter Motor Vehicle Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Northgate Works Stanley Lane Bridgnorth Shropshire WV16 4SF |
Company Name | Welcome Fish Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Hawkesley Square Kings Norton Birmingham B38 9TU |
Company Name | Dance Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Crusader European Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 School Close Croft Leicester LE9 3HB |
Company Name | Cedars Management Company (Bagshot) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Old Bank Chambers 123 London Road Camberley GU15 3JY |
Company Name | Dimitris Maos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ |
Company Name | Retail Science Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ |
Company Name | Chrysalis Solmotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ |
Company Name | Pegdev Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57/61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Kilduff Carpentry Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33-35 Cato Street North Cato Street North Nechells Birmingham West Mdlands B7 5AP |
Company Name | Sauermann UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Units 7-9 Trident Business Park Amy Johnson Way Blackpool FY4 2RP |
Company Name | Lynlec Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Harbour Court Roundham Road Paignton TQ4 6DS |
Company Name | F.C. Renovation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Complete Window Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 31 The Wallows Fens Pool Avenue Brierley Hill West Midlands DY5 1QA |
Company Name | Vine Builders Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cairn Doon Buds Road Cannock Wood WS15 4NB |
Company Name | Cutting Edge Music Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Company Name | Andy's Auto Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Thrunscoe Service Station Chichester Road Cleethorpes DN35 0HE |
Company Name | Hamlet Court Regeneration Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 St. Johns Place Newport Isle Of Wight PO30 1LH |
Company Name | Flat Rolled Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 170 Watling Street Bridgtown Cannock Staffordshire WS11 0BD |
Company Name | Lord Ashcroft Antiques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | So Design Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Coral Suite 120 Cockfosters Road Cockfosters Barnet EN4 0DZ |
Company Name | Jordanou & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1148a Stratford Road Hall Green Birmingham West Midlands B28 8AF |
Company Name | Wombourne Computer Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 51 Copper Beech Drive Wombourne Wolverhampton West Midlands WV5 0LH |
Company Name | Calibre Construction (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Unadkat & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 The Wharf 16 Bridge Street Birmingham B1 2JS |
Company Name | Allbreed Grooming Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 High Street Pensnett Brierley Hill DY5 4RS |
Company Name | Aquadove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Merryfield Road Dudley West Midlands DY1 2NA |
Company Name | Maximum Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD |
Company Name | Impression Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Langley House Park Road London N2 8EY |
Company Name | D D Developments Louth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 69 Grimsby Road Louth Lincolnshire LN11 0EA |
Company Name | Clay Collective Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Perspective Opticians Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 London Road Lichfield WS14 9EP |
Company Name | Property Lettings (Worksop) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2a Newgate Street Worksop S80 2HD |
Company Name | Cherthill Tewkesbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Otterbourne Court Halesowen West Midlands B63 4AW |
Company Name | Acquis Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Stores Bromsgrove Road Clent Stourbridge West Midlands DY9 9QP |
Company Name | Martin Bailey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Gisborne Gardens Evesham Worcestershire WR11 2SU |
Company Name | STE Tonnellier Carrieres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Moore Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Longwood Road Aldridge Walsall West Midlands WS9 0TA |
Company Name | Opal Contracts (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD |
Company Name | TUTT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD |
Company Name | Acorn Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 85 Westfield Lane St. Leonards-On-Sea TN37 7NF |
Company Name | WW Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ww Commercial Barracks Lane Walsall Wood Walsall WS9 9DL |
Company Name | System Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Beaufort Parklands Railton Road Guildford Surrey GU2 9JX |
Company Name | Securitec Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4a Ash Park Hyssop Close Cannock WS11 7XA |
Company Name | Sunflower Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Action Truck Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 77 Grimsby Business Centre King Edward Street Grimsby South Humberside DN31 3JH |
Company Name | BIR (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Parkside Nursing Home Olive Grove Forest Town Mansfield Nottinghamshire NG19 0AR |
Company Name | Fountain Investment Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Floor 3 86-90 Paul Street London EC2A 4NE |
Company Name | A.X. Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brunswick House Birmingham Road Redditch B97 6DY |
Company Name | Ashford Discount Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15-17 Feltham Road Ashford Middlesex TW15 1DQ |
Company Name | Greenmount Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Deans Gibson House, Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ |
Company Name | Brigstock Dairies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brigstock Dairies Stallings Lane Kingswinford West Midlands DY6 7LA |
Company Name | A & S Optometrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Fowgay Drive Solihull West Midlands B91 3PH |
Company Name | DJ Fleming Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 65 Burman Road Shirley Solihull West Midlands B90 2BQ |
Company Name | Lyburn Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Glades Festival Way Stoke-On-Trent ST1 5SQ |
Company Name | Colmic Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Penn Road Gospel End Dudley West Midlands DY3 4AQ |
Company Name | DM Cladding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Highfield Close North Thoresby Grimsby DN36 5RY |
Company Name | JG Animal Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mill View Eaton Bishop Herefordshire HR2 9QR Wales |
Company Name | CGA Automation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2/4 Ash Lane Rustington Littlehampton BN16 3BZ |
Company Name | UK Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bedford I-Lab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ |
Company Name | Richard Hillman Veterinary Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Chocolate Factory Keynsham Bristol BS31 2AU |
Company Name | Janice Phillips Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Company Name | Jaws Rental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hargate Hall Wormhill Buxton Derbyshire SK17 8TA |
Company Name | Floating Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat 8, 46 Victoria Crescent London SE19 1AE |
Company Name | Chrysos H.R. Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 47 Grove Street Retford Nottinghamshire DN22 6LA |
Company Name | DL & Ml Lea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Greenacres Kemberton Shifnal Shropshire TF11 9LF |
Company Name | Midland Drainage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 13, Emms Court Station Drive Brierley Hill West Midlands DY5 3LB |
Company Name | Wirehive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Chester House Farnborough Aerospace Centre Farnborough Hampshire GU14 6TQ |
Company Name | Lee White Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 North Street Wigston Leicester LE18 1PS |
Company Name | Fun Planet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sicklinghall Park Main Street Sicklinghall Wetherby LS22 4BD |
Company Name | B.C.D. Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Lindsay Road Leicester LE3 2EJ |
Company Name | Ilmor Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Quarry Road Brixworth Northamptonshire NN6 9UB |
Company Name | County Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45 Church Road Tiptree Colchester Essex CO5 0SU |
Company Name | KRS Bache Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 152 Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3PD |
Company Name | Ottman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mazars Llp The Pinnacle Milton Keynes Buckinghamshire MK9 1FF |
Company Name | J.B. Adams & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mere Farm Enville Stourbridge West Midlands DY7 5BP |
Company Name | A.G. Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Mount Betchton Road Hassall Green Sandbach Cheshire CW11 4YE |
Company Name | Quest Employment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Able Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 77 Arthur Street Redditch Worcestershire B98 8JY |
Company Name | Roberts & Roberts (Property Consultants) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 11 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS |
Company Name | Gerald Emery Civil Engineering Groundwork Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hill Top Knowle Wall Beech Stoke On Trent Staffordshire ST4 8SE |
Company Name | Unique Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Redwing Lane Liverpool L25 4RU |
Company Name | Business Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Squires, 5 Walsall Street Wednesbury WS10 9BZ |
Company Name | Green Acres Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Presti Services Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Stuart Ellis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Quinton Avenue Great Wyrley Walsall West Midlands WS6 6LR |
Company Name | Brookland Construction Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Mill Lane Willenhall West Midlands WV12 4QH |
Company Name | Skin Etc Medical Aesthetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Broader Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Durrant Mews Hagley Worcestershire DY9 0WW |
Company Name | Magic Internet Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Qualplast (1991) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Qualplast House Old Walsall Road Great Barr Birmingham West Midlands B42 1EA |
Company Name | Coppice House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Oak Leaf Drive Moseley Birmingham B13 9FE |
Company Name | Greenfields Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | L' Alexandra Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Impact Treescape Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 304 Hednesford Road Norton Canes Cannock Staffordshire WS11 9SA |
Company Name | C & S Carpentry Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Norton Grange Crescent Norton Canes Cannock Staffordshire WS11 3RA |
Company Name | Carpet Style Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 12 Burntwood Town Shopping Centre Cannock Road Chase Terrace Burntwood WS7 1JR |
Company Name | Thermasolutions International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Units D & E, I.O. Centre Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW |
Company Name | Garrison Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Vector Thrust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Morillon Court Kidderminster Worcestershire DY10 4ST |
Company Name | Bury Barns Management 2006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Damson Cottage Stoke Prior Leominster Herefordshire HR6 0LG Wales |
Company Name | Rob Guest Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Honiley Drive Sutton Coldfield West Midlands B73 6RN |
Company Name | MWN Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Smarte Carte UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX |
Company Name | Castell Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Estate Office Raveningham Norwich Norfolk NR14 6NS |
Company Name | Beech Tree Plumbing & Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | S & S Samat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 274 Victoria Road East Leicester LE5 0LF |
Company Name | LC. Renov Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Premier Construction & Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT |
Company Name | 63 Oxford Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat 3 63 Oxford Road Moseley Birmingham B13 9ES |
Company Name | Ingoldsby Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 318 Stratford Road Shirley Solihull B90 3DN |
Company Name | Premier Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Gwinnett Drive Longford Gloucester GL2 9FT Wales |
Company Name | Link Industry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 7 Meersbrook Enterprise Centre 19 Valley Road Sheffield South Yorkshire S8 9FT |
Company Name | JT8 Forestry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 61 61 High Street Fareham Hampshire PO16 7BG |
Company Name | J.L.B. Confection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | JSTV Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Dodford Road Bournheath Bromsgrove B61 9JR |
Company Name | Love City Trends Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 108 Highway Road Leicester LE5 5RF |
Company Name | Sk Fashions & Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Stonebridge Works 33 Stonebridge Street Leicester Leicestershire LE5 3PB |
Company Name | K.B. 2006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address K B Profiles Hatton Street Bradley Bilston West Midlands WV14 0TD |
Company Name | D Wilson & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 66 Barry Drive Kirby Muxloe Leicester LE9 2HJ |
Company Name | Swift Developments (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Woodhouse Farm Packhorse Lane Kings Norton Birmingham B38 0DN |
Company Name | First Central Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Capital House 1-5 Perrymount Road Haywards Heath RH16 3SY |
Company Name | JR Machine Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Strathmore Crescent Wombourne, Wolverhampton West Midlands WV5 9AR |
Company Name | Marchend Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Xavier Flor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Portland Eye Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 150 Lozells Road Birmingham West Midlands B19 2SX |
Company Name | Redwing Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Redwing Drive Huntingdon Cannock Staffordshire WS12 4TH |
Company Name | Traceandconnect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Homes Letting Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | AGON Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Kaerilis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | K.H. Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Meadowfields Close Wordsley Stourbridge West Midlands DY8 5AE |
Company Name | A1 Industry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 6 months (Resigned 25 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Martin D Johnson Antiques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Genre Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 132-134 Great Ancoats Street Manchester M4 6DE |
Company Name | Smallbrook Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Smallbrook Farm Smallbrook Lane Wombourne West Midlands WV5 9DU |
Company Name | N B Services 2006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lower Barn Farm Wildboarclough Macclesfield Cheshire SK11 0BD |
Company Name | Lawnswood Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 104 Arundel Road Wordsley Stourbridge West Midlands DY6 8AL |
Company Name | Centrale Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Midpoint Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Edward Road Wolverhampton WV6 7NA |
Company Name | Optimum Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 102 Tettenhall Road Wolverhampton WV6 0BW |
Company Name | Celsius Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE |
Company Name | Price Marriner & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | K.N.H.C. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Church Farm Great Hale Sleaford Lincolnshire NG34 9LL |
Company Name | MM Commercial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Rockford Close Oakenshaw South Redditch B98 7YL |
Company Name | Andrew James Forwarding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Block 4 Kiln Lane Trading Estate Stallingborough North East Lincolnshire DN41 8DY |
Company Name | Woodhead Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4, Fairways Court Amber Close Tamworth B77 4RP |
Company Name | M.A. Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Commonside Pensnett Brierley Hill West Midlands DY5 4AD |
Company Name | D&T Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Russell Street Stony Stratford Milton Keynes Buckinghamshire MK11 1BT |
Company Name | Connect Medical Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Connect Medical Systems Moorhey Street Oldham Lancashire OL4 1BA |
Company Name | Amazing Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Ashworth R.V. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Nra Accountancy, Arrow Mill Queensway Rochdale OL11 2YW |
Company Name | Rock Partitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 60 Sweetbriar Way Cannock Staffordshire WS12 2US |
Company Name | C W Sutton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Corner Cottage Main Road Hatcliffe Grimsby Lincs DN37 0SL |
Company Name | 20/30 Labs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 9BL |
Company Name | S.J. Woolley & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 92 Armitage Road Brereton Rugeley Staffordshire WS15 1BY |
Company Name | REMO Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22a Chester Road New Oscott Sutton Coldfield West Midlands B73 5DA |
Company Name | The Ent Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sussex Premier Health The Ridge St. Leonards-On-Sea TN37 7RE |
Company Name | Ashcroft Exclusive Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Willenhall Hardware & D.I.Y. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44 Market Place Willenhall West Midlands WV13 2AA |
Company Name | Web Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Fairyfield Avenue Great Barr Birmingham B43 6AG |
Company Name | S.P.A. Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | 9 months (Resigned 11 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address West Gate House Talbot Avenue Sutton Coldfield B74 3DB |
Company Name | Booth Street Accident Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Booth Street Smethwick B66 2PF |
Company Name | Floorxl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Azets Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Crown House Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Gillespie Close Lichfield Staffordshire WS13 8SN |
Company Name | Rosehill Polymers Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rose Hill Mill Beech Road Sowerby Bridge West Yorkshire HX6 2JT |
Company Name | Japan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Britannia Court 5 Moor Street Worcester WR1 3DB |
Company Name | Anthony Webb & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 128 Green Lane Shelfield Walsall West Midlands WS4 1RR |
Company Name | Prestige Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Football America UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Hill Lane Industrial Estate Markfield Leicestershire LE67 9PN |
Company Name | Queensway Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 - 41 Highfield Road Saltley Birmingham B8 3QD |
Company Name | Queensgate Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15a Bull Plain Hertford SG14 1DX |
Company Name | Crown Management (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Meadow View House 191 Queens Road Norwich NR1 3PP |
Company Name | 365 Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Well Street Birmingham B19 3BG |
Company Name | 365 Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA |
Company Name | Eastgate Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 12 months (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Bamford Way Rochdale Lancashire OL11 5NB |
Company Name | R. & S. Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Interconsult Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Armor Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Lee Mead Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Silversky Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Thierry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Yvinec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Renew Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Warmington Road Hollywood Birmingham B47 5PE |
Company Name | Print Solutions (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Elizabeth Road Moseley Birmingham B13 8QH |
Company Name | Rager & Roberts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | P.P Charpente Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | First Central Insurance Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Capital House 1-5 Perrymount Road Haywards Heath RH16 3SY |
Company Name | White Swan Acquisitions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Mowbray Indigo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 20 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Stuart House-East Wing St. Johns Street Peterborough PE1 5DD |
Company Name | Octavia Hill Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 South Brink Wisbech Cambs PE13 1JB |
Company Name | R & R Tooling Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Balfour Drive Rothwell Kettering NN14 6DP |
Company Name | S.J. Fitzgerald Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Three Spires Avenue Coundon Coventry West Midlands CV6 1LE |
Company Name | Clearway Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Third Avenue Frinton-On-Sea CO13 9EF |
Company Name | Clearway Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lion House 72 Chapel Street Netherton Dudley West Midlands DY2 9PN |
Company Name | Compass Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lion House 72 Chapel Street Netherton Dudley DY2 9PN |
Company Name | Visionary Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Stylecrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 114 Windsor Road Maidenhead SL6 2DW |
Company Name | Stylecrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 05 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kingfisher House 140 Nottingham Road Long Eaton NG10 2EN |
Company Name | Emerald Home Improvements Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 11, Newmarket Court Newmarket Drive Derby Derbyshire DE24 8NW |
Company Name | Pure Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Lariviere - Spada Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Torquays Pioneers Ltd Cary Chambers Torquay TQ2 5EL |
Company Name | Trademarks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | 13 years (Resigned 30 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Birmingham B1 3JR |
Company Name | King Kebab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Ace Tree Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | J. Lowe Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | P. Brealey Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 13 Brownhills Road Norton Canes Cannock WS11 9SD |
Company Name | Wentworth House Rail Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address St Andrew'S House Portsmouth Road Esher Surrey KT10 9TA |
Company Name | CHM (Warwick) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 58 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7JE |
Company Name | Taylors Of Lincolnshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 18 Cambridge Street Cleethorpes DN35 8HB |
Company Name | SJA Finances Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Lesclaux Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Relaxation Massage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Cambridge Design Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW |
Company Name | Casablanca (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Suite India 1 Maritime House Basin Road North Hove East Sussex BN41 1WR |
Company Name | Jones Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 30 Beaumont Way Norton Canes Cannock Staffordshire WS11 9FQ |
Company Name | Communal Facilities Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 151 Stoney Lane Walsall West Midlands WS3 3QY |
Company Name | Key Plant Automation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Bode Business Park Ball Haye Green Leek Staffordshire ST13 6BW |
Company Name | Smart Money Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 285a Southbourne Grove Westcliff-On-Sea SS0 0AL |
Company Name | H & D Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 16 Binley Road Coventry West Midlands CV3 1HZ |
Company Name | I Screen Ads Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Midland Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Cooper & Co. Business Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Broad Court 57 Broad Street Bridgtown Cannock Staffordshire WS11 0DA |
Company Name | Cleave Fine Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Stuart House-East Wing St. Johns Street Peterborough PE1 5DD |
Company Name | Lion Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Technology Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 101 Galgate Barnard Castle County Durham DL12 8ES |
Company Name | Regency Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL |
Company Name | Kingsway Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Unit 17c Rufford Road Stourbridge DY9 7ND |
Company Name | Rushmere Dental Care (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Company Name | Meldarosa Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | MIKE Moss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Company Name | Herbert Woods Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Broads Haven Bridge Road Potter Heigham Great Yarmouth Norfolk NR29 5JD |
Company Name | Dalman Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 10 months (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX |
Company Name | Queensgate Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 41a Warstone Lane Birmingham B18 6JJ |
Company Name | West End Gallery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Company Name | Fairlight Coachworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 10 South Way Newhaven East Sussex BN9 9LL |
Company Name | Simon Thomas (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Company Name | Andrew Jacobs (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Company Name | Henry Paddon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Weldon Supermarket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 19 Lowick Close Wellingborough NN8 5UN |
Company Name | Drawing Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihullparkway Birmingham B37 7BF Registered Company Address 6 Newbegin Beverley East Yorkshire HU17 8EG |
Company Name | Paynes Energy Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Oak Tree Barn Lewes Road Scaines Hill Blackboys East Sussex TN22 5JL |
Company Name | Bob.H. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Rockaffairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 28 Gervase Drive Dudley DY1 4AT |
Company Name | The Cto Practice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU |
Company Name | Croft Landscapes (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Jupiter Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 63 Castle Road Southsea Hampshire PO5 3AY |
Company Name | S2 Fire Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway, Birmingham Business Park Birmingham B37 7BF Registered Company Address Unit 14 Littleton Drive Cannock WS12 4TS |
Company Name | C. Morgan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Dawson Farm Oak Lane Kerridge Macclesfield SK10 5AP |
Company Name | Ketley Quarries And Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Oil Depot 242 London Road Stretton On Dunsmore CV23 9JA |
Company Name | David Turner Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 59 - 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX |
Company Name | Walsall Carpets Design Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Walsall Carpets Elegance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Anglo Pacific Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Josef Hair & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 02 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 50 Pages Lane Birmingham B43 6LR |
Company Name | Apex Appliance Experts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 8 months (Resigned 12 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 348 Hornsey Road London N7 7HE |
Company Name | Robin Tiger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Company Name | Alison Hayes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 361b - 363b Liverpool Road London N1 1NL |
Company Name | Regal Commerce Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 5 1st Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD |
Company Name | The Artists Studio (Abersoch) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Studio 4 Antur Aberuchaf Abersoch Pwllheli Gwynedd LL53 7UG Wales |
Company Name | D.W. Jones (Caernarfon) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales |
Company Name | First Steps Nurseries Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Steps Day Nursery 26 Church Road Croydon Surrey CR0 1SB |
Company Name | Tellpe Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Blythe Valley Business Park Central Boulevard Shirley Solihull B90 8AG |
Company Name | Ur Minimarket Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 61 Warwick Gardens London W14 8PL |
Company Name | New Starlite Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela Services Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Programme Services (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Stephen Fairgrieve Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Merabatir Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | P A Butler Plastering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Sweeney Todds Barbers Shop Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Le Gal Daniel Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Hopkin & Crowe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rear Of 193 Victor Street Grimsby North East Lincolnshire DN32 7BQ |
Company Name | Edbros Fixings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Burdock Close Cannock WS11 7GB |
Company Name | Holly Enterprises (ESC) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2006 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | K. Read Tail-Lifts Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Wheatley Road Oldbury West Midlands B68 9HP |
Company Name | Hall Exteriors Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Wood Street Wollaston Stourbridge West Midlands DY8 4NN |
Company Name | Advance Contracts Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
Company Name | A.R.C.O.A. Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Worldwide Business Consulting And Real Estate Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | D B - Party Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Eoxys Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Think Media Consultancy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 1 Ivy Terrace Eastbourne East Sussex BN21 4QU |
Company Name | Tecno Valor Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Downward Property Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Suite 3 Churchill House Queen Street Wellington Telford Shropshire TF1 1SN |
Company Name | Business Names Registrations Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | 10 years, 9 months (Resigned 28 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF Registered Company Address C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Birmingham B1 3JR |
Company Name | Worts Farm Granary Educational Society Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address North Farm Landbeach Cambridge CB4 8ED |
Company Name | Docklands Consultants Public Limited Company |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 01 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House Temple Street Birmingham B2 5DN |
Company Name | Lionking Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 June 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Newhall Street Birmingham B3 3LX |
Company Name | Spencer Michael Group Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 305-306 The Linen 162-168 Regent Street London W1R 5TB |
Company Name | Resina Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Grosvenor House Central Park Holyhead Road Telford TF2 9TB |
Company Name | Banking Technology International Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1d Glossop Road Sanderstead South Croydon Surrey CR2 0PN |
Company Name | Tanmill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1995 (6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 07 March 2002) |
Assigned Occupation | Works Manager |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Emerland House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Bayswater Developments Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 9 months (Resigned 17 October 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Old Market Court High Street Droitwich Worcestershire WR9 8EF |
Company Name | First Class Supplies Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 March 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 95 Wincheap Canterbury Kent CT1 3SE |
Company Name | First Choice Technology Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 January 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kemp House 152-160 City Road London SE27 0JW |
Company Name | Cougar Foods Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 152-160 City Road London EC1V 2NP |
Company Name | European Worldwide Public Limited Company |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 370 Court Oak Road Harbourne Birmingham B32 2DY |
Company Name | Marketing Consulting Services (M.C.S.) Public Limited Company |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kemp House 152/160 City Road London EC1V 2NP |
Company Name | Gainsborough Healthcare Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 12 October 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Gainsborough House Uxbridge Street Burton On Trent Staffordshire DE14 3JR |
Company Name | White Knight (Holdings) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 7 months (Resigned 12 October 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Great Cumberland Place London W1H 7AL |
Company Name | Knightsbridge Corporation Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 August 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Nationwide Company Services Limited, Kemp House 152-160 City Road London EC1V 2NP |
Company Name | St. Pauls Marketing Public Limited Company |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 11 October 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House Temple Street Birmingham B2 5DN |
Company Name | Finsbury Technology Public Limited Company |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 23 January 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 59 Church Fields Headley Bordon Hampshire GU35 8PE |
Company Name | Finsbury Corporation Public Limited Company |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 September 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kemp House 152-160 City Road London EC1V 2HH |
Company Name | Midland Industrial Corporation Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 09 April 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ibex House Baker Street Weybridge Surrey KT13 8AH |
Company Name | The Engineering Group Public Limited Company |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 1995) |
Assigned Occupation | Company Foramtion Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Wood Street Old Town Swindon Wiltshire SN1 4AN |
Company Name | Metropolitan Promotion International Public Limited Company |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN |
Company Name | Interface Corporation Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 13 February 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Prestwood Drive Collier Row Romford Essex RM5 5SZ |
Company Name | Keycode Corporation Public Limited Company |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 May 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Blue Horizon (GB) Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kemp House 153-160 City Road London EC1V 2HH |
Company Name | Shield Consolidated Holdings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 July 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Chase Side London N14 5BP |
Company Name | Premises Networks Management Public Limited Company |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1996 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 October 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Point 3 Haywood Road Warwick Warwickshire CV34 5AH |
Company Name | Telephone Maintenance Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1996 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 115 Hagley Road Edgbaston Birmingham B16 8LB |
Company Name | Compagnie Europeenne D'Equipments Environnementaux Industriels (C3 E1) Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kemp House 152-160 City Road London EC1V 2HH |
Company Name | Marque One UK Franchising Public Limited Company |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Mill Street Bedford MK40 3HD |
Company Name | Kamco Holdings Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kamco House 300/302 Shortheath Road Erdington Birmingham B23 6LB |
Company Name | Charip Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Beaufort House 15 St Botolph Street London EC3A 7PA |
Company Name | Tanmill Fabrications Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O J G Welford Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ |
Company Name | Safety At Work Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Orion Roman Hill Bracknell Berkshire RG12 7YX |
Company Name | Global Leisure (Midlands) Public Limited Company |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 102 Lichfield Street Tamworth Staffordshire B79 7QB |
Company Name | CMI Holdings Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Globe House 3 Park Lane Halesowen West Midlands B63 2RA |
Company Name | Star Technologies Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Bird End West Bromwich West Midlands B71 3EA |
Company Name | Marc Holdings Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2000 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 12 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O D M Patel Mipa 40 Great James Street London WC1N 3HB |
Company Name | One Stop International Plc |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 10 Westside London Road, Stanway Colchester Essex CO3 8PH |
Company Name | Futurenet Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Park Road Coalville Leicestershire LE67 3AD |
Company Name | Keeping Information Technology Easy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Grand Heise (Halesowen) Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Standard Bank London 5th Floor Cannon Bridge House 25 Dowgate Hill London EC4R 2SB |
Company Name | Liberte-Sante Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Be-Energy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fearnhead House Cinnamon Lane Fearnhead Warrington WA2 0AL |
Company Name | AZIZ Business Exchange Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Calthrope House 11th Floor 30 Hagley Road Birmingham B16 8QY |
Company Name | Mobile Auto Doctors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 50 New Street Worcester WR1 2DL |
Company Name | A.R.K Contractors Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 115 Velsheda Road Shirley Solihull West Midlands B90 2JP |
Company Name | Richbarn Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE |
Company Name | Yellow Topaz Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The White House Lower Kings Road Berkhamsted Hertfordshire HP4 2AA |
Company Name | Steve Lacey Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR |
Company Name | TAZ Constructions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 105 St Peter'S Street St Albans Hertfordshire AL1 3EJ |
Company Name | Tours Just For You Uk. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Church Walk Dulverton Somerset TA22 9ER |
Company Name | Dolcitalia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Lower Addiscombe Road Croydon Surrey CR0 6AA |
Company Name | QL Building Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 505 Bristol Road Selly Oak Birmingham B29 6AU |
Company Name | Intertrade Enterprise (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1 Stamina House Hickman Avenue Wolverhampton West Midlands WV1 2UH |
Company Name | Deuce Racing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 187 High Road Leyton London E15 2BY |
Company Name | Green Pastures Food Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Bordesley Trading Estate Bordesley Green Trading Estate Bordesley Green Road Birmingham B8 1BZ |
Company Name | J.D. Lees Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 153 Netherstowe Lane Lichfield Staffordshire WS13 6BA |
Company Name | Haljaq Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | A.J. Stanford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Post Office Shocklach Malpas Cheshire SY14 7BJ Wales |
Company Name | P & M Cosmetic Car Repairs Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Briar Close Rugeley Staffordshire WS15 2SS |
Company Name | Secretary Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Showell Road Bushbury Wolverhampton WV10 9LX |
Company Name | Top Drinks Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 380 Stratford Road Sparkhill Birmingham B11 4AB |
Company Name | Davis Engineering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Central Hair Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 118 Cannock Road Chadsmoor Cannock Staffordshire WS11 5BZ |
Company Name | 2Xtra Media Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 90-92 High Road London N2 9EB |
Company Name | HKM Builders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Home Paddock, Waltham Grimsby North East Lincs DN37 0JH |
Company Name | Coast Media Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Bridge Street Titchfield Fareham PO14 4EA |
Company Name | B.T. Country Kitchens Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 118 Cannock Road Chadsmoor Cannock Staffordshire WS11 5BZ |
Company Name | Thames Trader (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Rasna Development Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cognitor The Regus Building Central Boulevard Blyth Valley Park Solihull B90 8AG |
Company Name | D.J Clarke Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Sycamore Green Cannock Staffordshire WS11 2PN |
Company Name | Excel Soccer Consultancy And Coaching Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE |
Company Name | Albion Street Productions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH |
Company Name | Logical Mechanical Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Smith & Williamson Limited Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT |
Company Name | Farvell Picker Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33 South Street Long Eaton Nottingham NG10 1ER |
Company Name | Glen-Gemini Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU |
Company Name | Linear Installations Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Northumberland Grove Stockton On Tees TS20 1PB |
Company Name | Stage Alliance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Sells Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Brough Leasing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Park Gate Partnership Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Little Chelsea 1 Tudor Lodge Road Cheltenham Gloucestershire GL50 2SN Wales |
Company Name | Cytomica Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Thorn Furlong Farm, Napton Road Stockton Southam Warwickshire CV47 8HU |
Company Name | Humber - Ashford Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ibex House 42-47 The Minories London EC3N 1DY |
Company Name | R G Commercial Enterprise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Hickman Road Bilston Wolverhampton WV14 0QW |
Company Name | D & H Management Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Apsley Lodge 4 Wellington Road Upper Rissington Cheltenham Gloucestershire GL54 2QW Wales |
Company Name | Maddison 34 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 35 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 33 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 32 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 31 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Cedco Systems Inc. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Jsa And Associates 216 Brigstock Road Thornton Heath Surrey CR7 7JD |
Company Name | NM Building & Garden Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Nm Building & Garden Supplies Ltd Fountain Lane Tipton West Midlands DY4 9HA |
Company Name | Red Devil Car Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Griffin Dene 16 Kimberley Road Nutmall Nottingham NG16 1DF |
Company Name | Paul Carpenter Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Giffard Drive Welland Malvern Worcestershire WR13 6SE |
Company Name | PMG Ceiling Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hazlewoods Windsor House Barnett Way Barnwood Gloucester GL4 3RT Wales |
Company Name | Phase 3 Design & Manufacture Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 21 Hartley Business Centre Sherwood Nottingham NG5 1FD |
Company Name | Interactiv Management Europe Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Albrighton Maintenance Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 8 Powke Lane Industrial Estate Powlec Lane Rowley Regis West Midlands B65 0AA |
Company Name | Sania International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Tecnotrade Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 4, 4th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Ultraplus Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH |
Company Name | Protrading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | Bestexport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Wimpole Street London W1M 8LB |
Company Name | Transalpex Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Siute4 4th Floor Dover Place Kent TN23 1HU |
Company Name | Vmaxchat Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Rushbury Close Shirley Solihull West Midlands B90 3LD |
Company Name | Acorns Into Oak Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Swan Bank House 27-29 Lichfield Street Bilston Wolverhampton WV14 0AQ |
Company Name | ACB Management Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33 The Pines Lichfield Staffs WS14 9XA |
Company Name | Carter Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 47 Rudge Avenue Deansfield Wovlerhampton WV1 2AS |
Company Name | Kalahari Sun (International) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Home Planet International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Mallard Walk Foot Cray Sidcup Kent DA14 6SQ |
Company Name | SDC Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Gamewax Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL |
Company Name | Bumblebee Automotive Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 The Square Kenilworth Warwickshire CV8 1EF |
Company Name | Ciftdal Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | CM And M Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 52 Carlisle Mansions Carlisle Place London SW1P 1HY |
Company Name | Encare Consult Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | GCH Construction Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 315 91 Western Road Brighton East Sussex BN1 2NW |
Company Name | Beechwood Homeopathy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House, 2 Tettenhall Road, Wolverhampton West Midlands WV1 4SB |
Company Name | Cuisine D'Aquitaine Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Company Name | M.A.B. Installations Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 300 The Avenue Acocks Green Birmingham B27 6NU |
Company Name | Petrina Burgess-Foreman Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Wardall Street Cleethorpes North East Lincolnshire DN35 8HA |
Company Name | Homing Express Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Barclays Bank Chambers Bridge Street Stratford Upon Avon Warwickshire CV37 6AH |
Company Name | D P Furniture (Exeter) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 West Avenue Exeter Devon EX4 4SD |
Company Name | Drake Hotels Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Windsor Villas Lockyer Street The Hoe Plymouth Devon PL1 2QD |
Company Name | ALAN Hooper Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D, Astor House 282 Lichfield Road Four Oaks, Sutton Coldfield B74 2UG |
Company Name | A & D Construction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Rugeley Road Burntwood Staffordshire WS7 9BA |
Company Name | Camdon Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY4 3AF Wales |
Company Name | Redheath Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2a Grove Parade Buxton Derbyshire SK17 6AJ |
Company Name | Adam Myers Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Corner Oak 1 Homer Road Solihull B91 3QG |
Company Name | South West Property (Portfolio) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 84 Raddlebarn Road Selly Oak Birmingham B29 6HH |
Company Name | Quay Contract Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB |
Company Name | Tangent Property Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 75 Graham Road Malvern Worcestershire WR14 2HR |
Company Name | Rothmere Couriers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address St Johns Court Wiltell Road Lichfield Staffrodshire WS14 9DS |
Company Name | Conservatory Cooling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | K & D Plasterers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Car Choice Direct Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 105 Birmingham Street Stourbridge West Midlands DY8 1JG |
Company Name | Loxley Building & Construction Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 291 Middlewood Road Sheffield S6 1TG |
Company Name | GPH Projects Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshires MK45 4JU |
Company Name | Thinkright Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 88 Harwich Road Little Clacton Essex CO16 9NF |
Company Name | Romiley Heating & Plumbing Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Heron House 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE |
Company Name | South Lancashire Roadways Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Broadway Atherton Manchester M46 9HW |
Company Name | Marsh Beresford Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | F.T.T. Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | FLIX Function Room Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Picture House Buildings South View Billingham Cleveland TS23 1HG |
Company Name | Healthcare (Walsall) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor 93 Broad Street Birmingham B15 1AU |
Company Name | Jelly Tots Day Nursery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address King Charles House Castle Hill Dudley DY1 4PS |
Company Name | Isiya. Multiservices. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 315 Lewisham High Street Lewisham London SE13 6NL |
Company Name | Sigma Fashion Imports Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 50 Larchmere Drive Hall Green Birmingham B28 8JB |
Company Name | Fresh Dairy (Birmingham) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 56 Teddington Grove Perry Barr Birmingham B42 1RG |
Company Name | Aceline Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Geogian House Park Drive Little Aston Sutton Coldfield B74 3AW |
Company Name | JSM Engravers (International) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 12 Queensway Link Industrial Estate Stafford Park 17 Telford Shropshire TF3 3DN |
Company Name | Spa Bijou Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Sue Le Blanc Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Aecon Analysis Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Braemar Close Godalming Surrey GU7 1SA |
Company Name | Reynolds Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 East Castle Street Bridgnorth Shropshire WV16 4AL |
Company Name | Intelligent Works Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Litten Tree Plc 11-19 Birmingham Road Sutton Coldfield B72 1QA |
Company Name | Ex Lease Cars Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Maypole Close Bewdley Worcestershire DY12 1BZ |
Company Name | MRE (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Plant And Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA |
Company Name | Smith & Sons (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dunston Manor Church Hill Dunston Lincoln LN4 2EN |
Company Name | Broman International Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kenrick House 40 Fairlands Park Coventry West Midlands CV4 7DS |
Company Name | Highgate Leisure (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Church Street Lutterworth Leicestershire LE17 4AL |
Company Name | UCL Coatings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pear Tree Cottage Broom Hill Belbroughton Stourbridge West Midlands DY9 0BB |
Company Name | PDZ Project Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Langdale House Gadbrook Business Park Rudheath, Northwich Cheshire CW9 7TN |
Company Name | Highgate Properties (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Church Street Lutterworth Leicestershire LE17 4AL |
Company Name | Paramount Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mazars Llp Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton West Midlands WV10 9RU |
Company Name | MTK Quantity Surveying & Construction Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 107 Norton Road Coleshill Warwickshire B46 1ES |
Company Name | Msinscape Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Palace Avenue Paignton Devon TQ3 3EN |
Company Name | JONF Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 296 Totnes Road Paignton Devon TQ4 7HD |
Company Name | Crowned Roofline Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Coach House, Greensforge Kingswinford West Midlands DY6 0AH |
Company Name | The Dare Pub Company (Darwins) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bone Dangles 36 Ludgate Hill Birmingham B3 1EH |
Company Name | The Dare Pub Company (Nineteenth Hole) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bonedangles 36 Ludgate Hill Birmingham B3 1EH |
Company Name | Bickerstaff Management Accountancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Regal Sheds Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Coppice House Halesfield 7 Telford Shropshire TF7 4NA |
Company Name | Michalska Sports Therapy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 335 Middlewood Road Sheffield S6 1TN |
Company Name | Numarc Fabrications Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Newark Close Prenton Merseyside CH43 9SP Wales |
Company Name | Woodgates Retail Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 47 Ampleforth Drive The Meadows Stafford Staffs ST17 4TE |
Company Name | The Burnt Gate Inn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Burnt Gate Inn Ltd 59 Hopley Road Anslow Burton On Trent Staffordshire DE13 9PY |
Company Name | Howtons Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Oldbrook House Boycott Avenue Oldbrook Milto Keynes MK6 2PN |
Company Name | Wall To Wall Flooring Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Tcs Management 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Copsewood Medical Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Copsewood Medical Centre 95 Momus Boulevard Coventry West Midlands CV2 5NB |
Company Name | Ciao Bella Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lucaya 13 Stafford Close Bloxwich Walsall WS3 3NW |
Company Name | Shimmer's Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 61 Abbeville Road Clapham London SW4 9JW |
Company Name | Gallowgate Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 94 Strand On The Green Chiswick London W4 3NN |
Company Name | Gyename Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address S11 Moulton Park Business Centre Redhouse Road Moulton Park Northampton NN3 6AQ |
Company Name | Upakweship (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester B49 5JG |
Company Name | COLE Green Landscapers Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fairways Westmill Road Ware Hertfordshire SG12 0EW |
Company Name | Mobile Kitchen Studio Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kings Court 17 School Road Hall Green Birmingham West Midlands B28 8JS |
Company Name | Vale House Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE |
Company Name | Azymus Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Little Edser Shere Road Ewhurst Surrey GU6 7PQ |
Company Name | V. Brindley Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | ABCD London Accountancy Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | 12 years, 6 months (Resigned 20 June 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 304 Hamilton House St Davids London E14 2WF |
Company Name | Primeline (Europe) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Tooze Game Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Palace Avenue Paignton Devon TQ3 3EN |
Company Name | Catcopters Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Winterfold Yatton Herefordshire HR6 9TL Wales |
Company Name | Resolutions Graphics And Media Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1YH |
Company Name | Taylors Industrial Supplies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 15 Buckholt Drive Worcester WR4 9ND |
Company Name | Insurance Services UK Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | J. G. Quality Fish Sales Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Forest Way Humberston Grimsby N E Lincolnshire DN36 4HQ |
Company Name | Xcalibur Leisure & Travel Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address J E M Accountancy Services Unit 3 Thornhill Road Solihull West Midlands B91 2HB |
Company Name | Choice Snacks Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Decoy Road Newton Abbot Devon TQ12 1EB |
Company Name | The Naked Gift Co Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Broomhill Herb Farm Stoke Lane Great Brickhill Buckinghamshire MK17 9AQ |
Company Name | Jewkes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Lordswood Road Harborne Birmingham B17 9RP |
Company Name | Maddison 36 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 37 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 39 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 40 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 38 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | UYTM Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hawkers Hill Cottage Temple Court Bosbury Ledbury Herefordshire HR8 1HA Wales |
Company Name | Worldwide Product Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 High Skellgate Ripon North Yorkshire HG4 1BA |
Company Name | Kevin O'Mahoney Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Mere Croft Norton Canes Cannock Staffordshire WS11 3XT |
Company Name | Premark Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 50 Woodruff Way Walsall West Midlands WS5 4RL |
Company Name | The Oxford Group Of Companies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Pirelli Way Eastleigh Southampton Hampshire SO50 5GF |
Company Name | Just Delicious Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 King James Avenue Cuffley Herts Potters Bar Hertfordshire EN6 4LN |
Company Name | Euromedia (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 St Thomass Road Chorley Lancashire PR7 1JE |
Company Name | J.T. Financial Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Kapri Devondale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Midland Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 327 Longford Road Cannock Staffordshire WS11 1NF |
Company Name | Lion Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Hughes Close Harvington Evesham WR11 8NZ |
Company Name | Hot Designs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 247 High Street Erdington Birmingham B23 6SS |
Company Name | Worldwide Contract Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor 74 Victor Street Walsall WS1 4HZ |
Company Name | Shield Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6a Horn Lane Acton London W3 6QT |
Company Name | Quick Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dains Accountants 140 High Street Coleshill Birmingham B46 3BJ |
Company Name | Lion Manufacturing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Paganel Ind Estate Turner Street Dudley West Midlands DY1 1TX |
Company Name | Rapid Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Canons Court Stonegrove Edgware HA8 7ST |
Company Name | Kensington Property Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Emerald House East Street Epsom Surrey KT17 1HS |
Company Name | SNS Property Investment Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Stewart Street Wolverhampton West Midlands WV2 4JW |
Company Name | JEFF Walker Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH |
Company Name | Vital Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 64 Garrett Street Nuneaton Warwickshire CV11 4PP |
Company Name | Vital Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Horse Leaze Beckton London E6 6WJ |
Company Name | Crosscarouest Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Nationwide Corporate Services Ltd Sommerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Riverbank Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | Whitfield & Palmer Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Knoll Court Farquhar Road London SE19 1SP |
Company Name | C & C Storage Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 7 Cornwall Street Parr Industrial Estate St Helens Merseyside WA9 1PN |
Company Name | Simplification? Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Farthingale Norton Road Iverley Stourbridge DY8 2RX |
Company Name | Neatclean Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | EURO Estates Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 High Street Amblecote Stourbridge West Midlands DY8 4BX |
Company Name | Biggar Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Lane Head Balti Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 63 High Road Lane Head Willenhall WV12 4JN |
Company Name | Britannia Environmental And Property Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Anglia Gas Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17-19 Queen Street Whittlesey Peterborough PE7 1AY |
Company Name | Bantex Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lakin Rose Pioneer House Vision Park Histon Cambridge Cambridgeshire CB4 9NL |
Company Name | Building Community Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Shirley Street Hove East Sussex BN3 3WG |
Company Name | Lohar School Of Motoring Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 90 The Hurst, Moseley Birmingham West Midlands B13 0DD |
Company Name | Sycamore Hostel Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Sycamore Road Handsworth Birmingham B21 0QL |
Company Name | Talbot Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | JDS (Shrewsbury) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Park Plaza Battlefield Enterprise Park Shrewsbury SY1 3AF Wales |
Company Name | LAL Jewellers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 High Street Smethwick Warley West Midlands B66 1DX |
Company Name | Anderson & Scotford Tts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Shrewley Farm Five Ways Road Shrewley Warwicks CV35 7AT |
Company Name | Victoria Palace (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lewisham Road Smethwick Warley West Midlands B66 9XX |
Company Name | DODD Sales GB Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Datum Design Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Integrated Simulation Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 The Square Kenilworth Warwickshire CV8 1EF |
Company Name | Polydome UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 192 Musters Road West Bridgford Nottinghamshire NG2 7AL |
Company Name | BLAG Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Zone One 4th Floor St Lukes Centre 85 Tarling Road Canning Town London E16 1HN |
Company Name | JSD Partnership Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG |
Company Name | Front Row Design Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Grange Windows Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 82 Forest House Lane Leicester Forest East Leicester LE3 3NU |
Company Name | JAYA - Manakamana Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Midlands Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Osmic Networks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Letchford House Headstone Lane Harrow Middlesex HA3 6PE |
Company Name | Central Industry Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 Westow Street London SE19 3RY |
Company Name | E.D. Cad Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-59 High Road Chilwell Nottingham Nottinghamshire NG9 4AJ |
Company Name | Central Building Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Central Designs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Begbies Traynor 1 Old Hall Street Liverpool L3 9HF |
Company Name | Elliott Fisher Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Elliott Fisher Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 17 Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | IAN Calder Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JY |
Company Name | Country Pest Control Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Old Copse Gardens Sonning Common Berkshire RG4 9TH |
Company Name | N & S C Andrews Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Wakefield Meadow Sedgwick Kendal Cumbria LA8 0JD |
Company Name | Patricia G. Collings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Glebe Villa 4 Glebe Street Beeston Nottingham NG9 1BZ |
Company Name | City Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH |
Company Name | Etc Internet Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Buckingham Court Great Dunmow Essex CM6 1XE |
Company Name | City Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry West Midlands CV3 1HZ |
Company Name | Mellow Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6th Floor Walker House Exchange Flags Liverpool L2 3YL |
Company Name | Churchill Promotions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Hotlink Technology Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Lamont Avenue Harborne Birmingham B32 3XF |
Company Name | Vital Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Hotlink Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 31 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 & 5 Howard Street Industrial Estate Howard Street Hill Top West Bromwich B70 0SU |
Company Name | Angel Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 132-138 Uxbridge Road London W13 8QS |
Company Name | Spedo Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Frimley Green Road Frimley Camberley Surrey GU16 8AL |
Company Name | Design Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 306 Windmill Road Ealing London W5 4UR |
Company Name | ISW Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Wimpole Street London W1M 8LB |
Company Name | Park Lane Design Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 7 months (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Company Name | Dynamic Supplies Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Haymarket London SW1Y 4TP |
Company Name | Network Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat C 354 Edgware Road London W2 1EB |
Company Name | Alliance Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 03 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Chamberlain Avenue Canvey Island Essex SS8 8AG |
Company Name | Liminal Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Wilbury Grove Hove East Sussex BN3 3JQ |
Company Name | St. Ives Training Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 All Saints Green St. Ives Cambridgeshire PE27 3XH |
Company Name | High Peak Conservatories Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Wood Street Bolton BL1 1DZ |
Company Name | W.H. Services (Worcester) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Sansome Walk Worcester WR1 1LR |
Company Name | Dome (Midlands) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 803 Stratford Road Sparkhill Birmingham West Midlands B11 4DA |
Company Name | New World Systems UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 128 Shaggy Calf Lane Slough SL2 5HG |
Company Name | Cropthorne Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 131 Cropthorne Road Shirley Solihull West Midlands B90 3JL |
Company Name | Hotlink Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pendragon House Ridings Park Eastern Way Cannock Staffordshire WS11 2FJ |
Company Name | Essential Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 107 The Broadway Leigh On Sea SS9 1PQ |
Company Name | Latif School Of Motoring Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57 City Road, Edgbaston Birmingham West Midlands B16 0HL |
Company Name | Pall Mall Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Broad Oaks Highland Ridge Halesowen B62 8PH |
Company Name | Sterling Search Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Arthur Smith Windows Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Heather Valley Hednesford Cannock Staffordshire WS12 5TA |
Company Name | Trinity Building Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Highbury Spring Lane Little Bourton Banbury Oxfordshire OX17 1RB |
Company Name | The B2Bzine Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | DJT & Son Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Company Name | JJ Leisure UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Neville & Co 10 & 11 Lynher Building Queen Annes Battery Plymouth PL4 0LP |
Company Name | Glassy Inn Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Richmond Road Finch Field Wolverhampton West Midlands WV3 9HY |
Company Name | Jack Daniels Gardening Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Audioface Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address May Cottage, 1 The Nook May Cottage, 1 The Nook Stoney Middleton Hope Valley S32 4TU |
Company Name | Hallam Garages Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 161 Fleet Road Fleet Hampshire GU51 3PD |
Company Name | Net-A-Home Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Star Chauffeurs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Ingestre Road Hall Green Birmingham B28 9EQ |
Company Name | Whitburn Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Company Name | Network Colleagues Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Paul Street London EC2A 4LF |
Company Name | Keg Trading Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Adams Office Equipment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Company Name | M & C Coating Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dartmouth House Sandwell Road West Bromwich West Midlands B70 8TH |
Company Name | Digital Network Analysis (Service) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 300 The Avenue Birmingham B27 6NU |
Company Name | Management Systems Improvement Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 Loughton Grove Halesowen West Midlands B63 4BS |
Company Name | Software Marketing Development Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | S.D.W Commercial Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57 Broad Street Bridgtown Cannock Staffordshire WS11 0DA |
Company Name | Webedge Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Thornton Avenue West Drayton Middlesex UB7 9JT |
Company Name | Traditional Timber Joinery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 131b Lincoln Road North Birmingham West Midlands B27 6RT |
Company Name | Salsasalsa Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Exchange Public House Exchange Vaults Exchange Street Wolverhampton WV1 1TS |
Company Name | Planet Pizza Wednesfield Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1a Rookery Street Wolverhampton West Midlands WV11 1UN |
Company Name | EURO Cladding & Maintenance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Chapel Court 42 Holly Walk Leamington Spa CV32 4YS |
Company Name | Planet Pizza Bloxwich Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 180 High Street Bloxwich Walsall West Midlands WS3 3LA |
Company Name | CJ Pressings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Weights Lane Redditch B97 6RF |
Company Name | Northwood Birmingham Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services Studio 10 Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Databeach Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Borrowell Terrace Kenilworth Warwickshire CV8 1ER |
Company Name | Printers And Peripherals Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 103 Cambrian Business Centre Chester Street, Shrewsbury SY1 1NA Wales |
Company Name | Global Space Accommodation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Heron House 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE |
Company Name | Elysium Capital Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Nationwide Company Secretaries Limited Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Streamline Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Christowell Coanwood Haltwhistle Northumberland NE49 0PE |
Company Name | Piccadilly Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 74 Maida Vale London W9 1PR |
Company Name | Hotlink Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | St James Property Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Wizard Domestic Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Priory Chambers Priory Street Dudley DY1 1HD |
Company Name | Westminster Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | J Brierley Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O A G Morris 14 Blackberry Drive Hindley Wigan Lancs WN2 3JU |
Company Name | St James Financial Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3d Whitehall Industrial Park Whitehall Road Tipton West Midlands DY4 7JY |
Company Name | Micro Manufacturing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Wattville Road Handsworth Birmingham B21 0DS |
Company Name | Mervyn John Sound Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Bramber Drive Wombourne Wolverhampton West Midlands WV5 8EQ |
Company Name | Roadside Recovery Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | Novasite Info Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Lowther Street Coventry Warwickshire CV2 4GJ |
Company Name | Electric Jam Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1a 1st Floor Poshak Business Centre Leicester LE1 3BE |
Company Name | Hotlink Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Streamline Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5b Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG |
Company Name | Hotlink Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | St James Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 191 Queens Road Norwich Norfolk NR1 3PP |
Company Name | Streamline Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Pounds Green Washwood Heath Birmingham B8 2UJ |
Company Name | Essential Industries Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 348 Fulham Palace Road Hammersmith London SW6 6HT |
Company Name | Countrywide Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sanderlings Llp Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT |
Company Name | County Designs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Longford Court Uxbridge Road London E5 0BG |
Company Name | County Commerce Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fifth Floor The Corn Exchange Drury Lane Liverpool L2 0PH |
Company Name | N H Wicklen Flooring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG |
Company Name | CDG Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wey Court West Union Road Farnham Surrey GU9 7PT |
Company Name | Berkeley Applegate Properties Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57 Broad Street Bridgtown Cannock Staffordshire WS11 0DA |
Company Name | F.J Hopgood And Sons Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Crimp Morwenstow Bude Cornwall EX23 9PB |
Company Name | Syston Restaurants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Sreerangaiah & Co Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY |
Company Name | Eden Original Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Station Drive Lye Stourbridge DY9 8EH |
Company Name | B.C. Furniture Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57/61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | RTB Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Vernon Road Uckfield East Sussex TN22 5DX |
Company Name | Admaston News Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Collett Way Priorslee Telford Shropshire TF2 9SL |
Company Name | S&M Furnishings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 291 Middlewood Road Sheffield S6 1TG |
Company Name | J & N Gems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mitre House 44-46 Fleet Street Lonodn EC4Y 1BN |
Company Name | AET Logistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Little Farm 86 The Hollow Mow Cop Stoke On Trent Staffordshire ST7 4NW |
Company Name | Maison Normand Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Castlehythe Ely Cambridgeshire CB7 4BU |
Company Name | DHW Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 300 The Avenue Birmingham B27 6NU |
Company Name | BTJ Technical Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old School Snowdon Road, Burnhill Green Wolverhampton WV6 7HU |
Company Name | Axonom Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Chelston 10 Willow Mead Chalgrove Oxford Oxfordshire OX44 7TD |
Company Name | Legal Transfer Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Company Name | Renaissance Food & Wine Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 574 Bearwood Road Bearwood Birmingham West Midlands B66 4BW |
Company Name | Millbank Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Company Name | Streamline Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 94 Goodman Park Slough Berkshire SL2 5NN |
Company Name | Peter Simmonds Estimating Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Shirley Street Hove East Sussex BN3 3WG |
Company Name | L.K.L. Entertainment Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD |
Company Name | MTC Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ |
Company Name | The Conveyancing Report Agency Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Northcliffe House 2 Derry Street Kensington London W8 5TT |
Company Name | First Mortgage Management Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite B The Old Police Station St Ives Cambridgeshire PE27 5BB |
Company Name | D.A.Y Installations Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Company Name | Dover Street Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Abraxas Cuisine Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 24 Bury Business Centre Kay Street Bury BL9 6BU |
Company Name | C & M Blidworth Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 99 Wilsthorpe Road Long Eaton Nottingham NG10 3LE |
Company Name | Rossmare Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Axholme House North Street, Crowle Scunthorpe DN17 4NB |
Company Name | P & J Birchall Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 14 Bury Business Centre Kay Street Bury BL9 6BU |
Company Name | Premier Building Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | Waterfront Builders Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Meadowview House 191 Queens Road Norwich NR1 3PP |
Company Name | Central Leisure Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 72 Grayswood Park Road Quinton Birmingham West Midlands B32 1HE |
Company Name | Business Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 92 Broomfield Smethwick Warley West Midlands B67 7DR |
Company Name | Network Commerce Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 257 Hagley Road Birmingham B16 9NA |
Company Name | A.K. & J.G. Kidner Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Whites Farm Clatworthy Wiveliscombe Somerset TA4 2EJ |
Company Name | Think Big Today Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE Wales |
Company Name | Fashion Tech International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 2 Shipley Court Manners Industrial Park Ilkeston Derbyshire DE7 8EF |
Company Name | Corbett Dairy 2003 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Orange Street Haymarket London WC2H 7WR |
Company Name | Telford Contract Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 The Railway Station Wellington Shropshire TF1 1BY |
Company Name | Premier Industries Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Wood Close Donnington Telford Shropshire TF2 7LU |
Company Name | Premier Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O K J Pittalis & Co Global House 303 Ballards Lane London N12 8NP |
Company Name | Accent Consultants Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29-31 New Street St Neots Cambs PE19 1AJ |
Company Name | Clearance Warehouse Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Anil K Bhagi 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | C.P.C. Financial Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Environmental Land Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brookend Business Centre Brookend Farm Brookend Lane Kempsey Worcester Worcestershire WR5 3LF |
Company Name | Asylum Songs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Asylum Music Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Asylum Artists Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Realty Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Dots And Pixels (Europe) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International Associated Attorneys International House Suite 4 4th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Countrywide Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Belmont House Pentywyn Road Deganwy LL31 9TF Wales |
Company Name | 123 Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lichfield Place 435 Lichfield Road Aston Birmingham B6 7SS |
Company Name | ACD Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Trafalgar House Grenville Place Mill Hill London NW7 3SA |
Company Name | 123 Designs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 182 George Lane London E18 1AY |
Company Name | Midland Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TU |
Company Name | Tiger Manufacturing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 10 Rouse Mill Rouse Mill Lane Batley West Yorkshire WF17 5QB |
Company Name | Transmex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Mexcom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 8th Floor International House Dover Place Ashford Kent TN23 1HU |
Company Name | Mustimport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Wimpole Street London W1M 8LB |
Company Name | Blueprint Trading (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Great Hampton Street Birmingham B18 6AA |
Company Name | Transcom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 8th Floor International House Dover Place Ashford Kent TN23 1HU |
Company Name | Servitex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | Servimport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | S. Brown Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Company Name | 1st Fix Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 25 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Company Name | Alliance Designs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Highgate Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 51 Lawley Middleway Birmingham B4 7XH |
Company Name | Countrywide Design Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 108 Fulham Palace Road London W6 9PL |
Company Name | 123 Promotions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 5b New Normanton Mills Stanhope Street Derby DE22 8QJ |
Company Name | Millbank Manufacturing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Countrywide Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor 60 St James'S Street London SW1A 1LE |
Company Name | Tiger Contracts Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 154 Higham Road Rushden Northamptonshire NN10 6DT |
Company Name | Countrywide Contracts Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Millfields House Business Center Millfield Road Ettingshal Wolverhampton West Midlands WN4 6JE |
Company Name | Belgravia Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat 1 268 Narborough Road Leicester LE3 2AQ |
Company Name | Adoks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 69 Elwell Avenue Barwell Leicestershire LE9 8FH |
Company Name | Belgravia Promotions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW |
Company Name | Piccadilly Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dains 140 High Street Coleshill Birmingham B46 3BJ |
Company Name | Millbank Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Buckton Close Four Oaks Sutton Coldfield West Midlands B75 5TF |
Company Name | Tiger Commerce Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 203a Hagley Road Edgbaston Birmingham West Midlands B16 9RE |
Company Name | Saibaba Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lakshmi Nivas 2 Hamilton Avenue Harborne Birmingham B17 8AJ |
Company Name | Tiger Designs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Cowlley Mill Uxbridge London UB8 2YG |
Company Name | Tiger Promotions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | INC Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH |
Company Name | Astwood Joinery Contracts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | KWIK Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 49 571 Finchley Road London NW3 7BM |
Company Name | Alliance Technologies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Waterfall Road Brierley Hill West Midlands DY5 2QP |
Company Name | Highgate Contracts Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Success Communications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pembroke House 11 Northlands Pavement, Pitsea Basildon Essex SS13 3DX |
Company Name | Waterworld Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | N D R Transport Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Access Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Saint Albans Road Smethwick B67 7NJ |
Company Name | Tunnel Top (2003) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Lockwood View Runcorn Cheshire WA7 3NB |
Company Name | Whitehall Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Park Drive East Sheen London SW14 8RD |
Company Name | Access Property Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Railway Road Witton Birmingham B20 3HT |
Company Name | Access Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Boston & Maine Pendragon House Ridings Park Eastern Way Cannock WS11 2FJ |
Company Name | Access Products Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 351 Stratford Road Shirley Solihull B90 3BW |
Company Name | Cellar Drop International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Venture Court Broadlands Wolverhampton WV10 6TB |
Company Name | Lifeblood Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Malnorley Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Titan Way Britannia Enterprise Park Lichfield Staffs WS14 9TT |
Company Name | Access Contracts Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Glass Place Rear Of 112 Ewell Road Surbiton Surrey KT6 6AH |
Company Name | Kudos Contracts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Blackstock Road London N4 2JF |
Company Name | Crucial Marketing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 13 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Hkm Llp The Old Mill 9 Soar Lane Leicester LE3 5DE |
Company Name | Critical Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Pall Mall Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44-46 Hendon Lane London N3 1TT |
Company Name | Riverbank Builders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 5 months (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lime Court Pathfields Business Park South Molton Devon EX36 3LH |
Company Name | Waterfront Construction Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address PO Box 4268 Lichfield Staffordshire WS14 0WX |
Company Name | New-World Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31a Warwick Street Leamington Spa Warwickshire CV32 5LJ |
Company Name | Critical Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Crucial Contracts Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24a Popes Lane Ealing London NW5 4NA |
Company Name | Countrywide Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | P. Barker Landscapes Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 56 Fernhurst Drive Pennyfields Brierley Hill West Midlands DY5 4PU |
Company Name | KWIK Projects Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sharma & Co 257 Hagley Road Birmingham B16 9NA |
Company Name | Base Lighting & Fire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 104-106 Colmore Row Birmingham B3 3AG |
Company Name | Jaydon UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Saud & Company 105-111 Euston Street London NW1 2EW |
Company Name | Water & Environmental Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Fabric Workshop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH |
Company Name | G.S. Construction (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Wadhurst Road Edgbaston Birmingham B16 |
Company Name | Tatyga Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Dairy Brewer Street Dairy Business Park Brewer Street Bletchingley RH1 4QP |
Company Name | Claimstop Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 79 Darlaston Road Walsall West Midlands WS2 9RD |
Company Name | East & West Restaurants 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Radway Centre Radway Road, Shirley Solihull West Midlands B90 4NR |
Company Name | Plastic Factory (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4b Cradley Enterprise Centre Maypole Fields Cradley Halesowen West Midlands B63 2QB |
Company Name | Caliandro Business & Management Consultancy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Time Decorations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Oakenhall Avenue Hucknall Nottingham NG15 7TE |
Company Name | Griffin Management Consultants (Warwick) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33 Griffin Road Warwick CV34 6QX |
Company Name | Sophron Research Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Wallace Crooke & Co 32 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | Insure Hire Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 633 Stratford Road Sparkhill Birmingham B11 4LS |
Company Name | Dragon Post Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 89a The Broadway London SW19 1QE |
Company Name | P-Jays Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Cemetery Road Lakenheath Brandon Suffolk IP27 9DY |
Company Name | Health Education Research Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Wellington Road Edgbaston Birmingham West Midlands B15 2EU |
Company Name | VASU & Co Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY |
Company Name | Above All Fire Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Wild West Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 17 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Lifford Close Kings Heath Birmingham B14 6QL |
Company Name | Albert Johnson Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Willow Cottage Memorial Road Hook Hampshire RG27 9LL |
Company Name | NO.1 Pizza Wolverhampton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Market Street Wolverhampton West Midlands WV1 3AG |
Company Name | American Burger Bar Walsall Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44b Bridge Street Walsall West Midlands WS1 1HR |
Company Name | Nibbles Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 236 High Street West Bromwich West Midlands B70 7QB |
Company Name | Bewire Facilities Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bates & Co 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF Wales |
Company Name | Classical Bathrooms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Popeshead Court Offices Peter Lane York YO1 8SU |
Company Name | MTD Parts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 131b Lincoln Road North Birmingham B27 6RT |
Company Name | D And M Roofing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31a Northwood Park Road Bushbury Wolverhampton WV10 8EX |
Company Name | KATA Thai Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Cow Roast Inn London Road Near Tring Hertfordshire HP23 5RF |
Company Name | Temple Field Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Spring Cottage Haye Lane Ombersley Droitwich Worcestershire WR9 0EJ |
Company Name | Temple Consulting Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromgrove B60 4DJ |
Company Name | I.L.A. Motors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 144 Studley Road Redditch Worcestershire B98 7HP |
Company Name | Temple Product Development Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Spring Cottage Haye Lane Ombersley Droitwich Worcestershire WR9 0EJ |
Company Name | Keynote Direct Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Woodman Developments (Midlands) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Betteridges Barn Tilehouse Lane Tidbury Green Solihull B90 1PW |
Company Name | A-2-B Taxis (Southampton) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR |
Company Name | Motor Salvage (U.K.) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Longstone Close Monkspath Shirley Solihull West Midlands B90 3SF |
Company Name | Harlech Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33 Balmoral Close Milking Bank Dudley West Midlands DY1 2TP |
Company Name | Phoenix Managed Communications Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Stanley Cottages London Road Hartley Wintney Hampshire RG27 8RJ |
Company Name | Hyper Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lake View Hill Farm Etwall Road Willington Derbyshire DE65 6DX |
Company Name | LISA McCue Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Cross Street Crowle North Lincolnshire DN17 4LJ |
Company Name | Phoenix Windscreens Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3rd Floor Central The Quorum Bond Street Bristol BS1 3AE |
Company Name | Ferns & Son Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Building Distribution (Holdings) UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Colin Wright Roofing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Station Road Helmdon Brackley Northamptonshire NN13 5QT |
Company Name | Arrow Fixings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | T. Sandford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Pommac Security Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Listers Interiors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Village 22 Hills Lane Shrewsbury Shropshire SY1 1PU Wales |
Company Name | Sherwin Business Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR |
Company Name | Slip Away Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | VIC Wilson Dry Lining Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Gordon Crescent Richmond North Yorkshire DL10 5AQ |
Company Name | UK Outdoor Pursuits Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 5 1st Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD |
Company Name | Ventures Global Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Global Machine Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O R Binnington 89 Lingfield Avenue Great Barr Birmingham West Midlands B44 9TX |
Company Name | Kestrel (KES) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Chamwells Avenue Longlevens Gloucester GL2 9JB Wales |
Company Name | Three Phase Joinery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Complete Commerce Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 299c Finchley Road London NW3 6DT |
Company Name | Acton Town Cafe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Eleventh Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Crondal Place Edgbaston Birmingham B15 2LB |
Company Name | ASD Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Terrace Rugby Road Lutterworth Leicestershire LE17 4BW |
Company Name | Tourer Care Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address New Barn Farm Brick Kiln Road Raunds Northamptonshire NN9 6HY |
Company Name | James Gordon Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 131b Lincoln Road North Birmingham B27 6RT |
Company Name | Madison Avenue Design Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 72 Madison Avenue Hodge Hill Birmingham West Midlands B36 8EQ |
Company Name | Arcadian Communications Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Greenwood Property Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 100-102 St James Road Northampton NN5 5LF |
Company Name | Arcadian Property Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Swallow Drive Kidderminster Worcestershire DY10 4DG |
Company Name | Arcadian Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 100 Waterloo Road Blackpool FY4 1AB |
Company Name | Dolman Rubber & Plastics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 419 Moseley Road Balsall Heath Birmingham B12 9DA |
Company Name | Complete Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 152 Gloucester Terrace London W2 6DX |
Company Name | Complete Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 82 Saint Andrews Drive Perton Wolverhampton WV6 7YJ |
Company Name | E A Rodgers (Birmingham) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Guys Cottage Avon Dassett Southam Warwickshire CV47 2AR |
Company Name | Arc Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Orchard Gardens Teignmouth Devon TQ14 8DP |
Company Name | Norwich Office System Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Lady Mary Road Norwich NR1 2RA |
Company Name | Evergreen Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Temple House 221-225 Station Road Harrow Middlesex HA1 2TH |
Company Name | I.G. Crowe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 York Road Bromsgrove Worcestershire B61 8RY |
Company Name | Evergreen Design Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN |
Company Name | Evergreen Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 58 Spring Road Lanesfield Wolverhampton WV4 6LQ |
Company Name | European Management Group Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Range Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Company Name | Arc Communications Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Company Name | Arcadian Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 74 Blenheim Way Castle Vale Birmingham B35 7JF |
Company Name | Able Business Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 170 Collier Row Lane Romford Essex RM5 3EA |
Company Name | Arcadian Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Arc Manufacturing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 362 Ballards Lane London N12 0EE |
Company Name | The 3D Model Making Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Post Office The Elms Covert Lane, Chelmarsh Bridgnorth Shropshire WV16 6BH |
Company Name | Airam UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS1 1BP |
Company Name | John Rutherford (Leicester) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4c Cross Street Blaby Leicester LE8 4FD |
Company Name | MEAH Property Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Company Name | The Colour Collective Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Miranda Drive Warwick CV34 6FE |
Company Name | Currypool Orchard Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Church Barns Hockworthy Wellington Somerset TA21 0NW |
Company Name | Click Designs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge House River Side North Bewdley Worcestershire DY12 1AB |
Company Name | Slim To Win Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Butchers Woods 79 Caroline Street Birmingham B3 1UP |
Company Name | NGI Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 196 High Street Barnet London EN5 5SZ |
Company Name | Country Fencing (Stockport) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Heron House 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE |
Company Name | McKennas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cargo Sidingas Darlaston Road Wednesbury West Midlands WS10 7TG |
Company Name | Clip Clops Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hems Mews Longbrook Street Exeter Devon EX4 6AP |
Company Name | Designer Clobber Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dartmouth House Sandwell Road West Bromwich West Midlands B70 8TH |
Company Name | Regal Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Greenwich High Road London SE10 8JL |
Company Name | Civic Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Capworth Street Leyton London E10 7HA |
Company Name | Regal Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Castle Street Liverpool Merseyside L2 4SX |
Company Name | HYDE Park Holdings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Lady Mary Road Norwich Norfolk NR1 2RA |
Company Name | Speedline Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 118 Elkington Street Coventry West Midlands CV6 7GJ |
Company Name | Riverdale Property Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 2b Fox Pitt Farm Shingle Barn Lane West Farleigh Maidstone Kent ME15 0PN |
Company Name | Arcadian Designs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Longford Court Uxbridge Road London E5 0BG |
Company Name | MAZ London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Anthony Hanson Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY |
Company Name | Safe & Security International Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 High Street Lye West Midlands DY9 8LB |
Company Name | Ash Cleaning Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 282 Derby Road Chesterfield S40 2ER |
Company Name | RYDE Park Staffing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB |
Company Name | MBE Birmingham Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16-17 Boundary Road Hove East Sussex BN3 4AN |
Company Name | Brookford Soft Drinks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 63a Carlton Street Kettering Northants NN16 8ED |
Company Name | Diallink Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Queens Gardens Bilston West Midlands WV14 6PZ |
Company Name | Euroleader Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Queens Gardens Bilston West Midlands WV14 6PZ |
Company Name | Allatt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Osborne Road Ainsdale Southport PR8 2RJ |
Company Name | Ashorne Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Farmhouse Ashorne Warwick CV35 9DU |
Company Name | Splinters (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 High Street Ruislip Middlesex HA4 7AU |
Company Name | Peter Sands Mrpharms Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 68 Tansey Green Road Pensnett Brierley Hill West Midlands DY5 4TE |
Company Name | Heywood Performance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Kcomp. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN |
Company Name | Carringtons (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE |
Company Name | Universal Nutrition Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | Matrix Manufacturing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 641 Green Lanes Haringey London N8 0RE |
Company Name | Gmbh-Recherche Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Jagpal News Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 435 Kingstanding Road Kingstanding Birmingham B44 9TG |
Company Name | Queensway Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Singers Hill Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE |
Company Name | Sterling Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Chatteris Way Lower Earley Reading Berkshire RG6 4JA |
Company Name | Click Communications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Palgrave Crescent Parsons Cross Sheffield S5 8GQ |
Company Name | Regency Block Paving & Landscaping Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 90 Nottingham Road Selston Nottingham NG16 6DE |
Company Name | Arcadia Management Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Chamberlain Road Kings Heath Birmingham B13 0PQ |
Company Name | Sterling Manufacturing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Fryers Close Fryers Road Leamore Ind Est Walsall West Midlands WS3 2XQ |
Company Name | Evergreen Industries Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Able Promotions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Nuneaton Book Exchange 141 Queens Road Nuneaton Warwickshire CV11 5LD |
Company Name | Queensway Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 90 Rochfords Gardens Off Uxbridge Road Slough Berkshire SL2 5XJ |
Company Name | Summerfield Garage Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Christian Centre 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | Heywood Trade Centre Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 3AG |
Company Name | Rymatt Communications Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Dynamic Commerce Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | 6 months (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Mark James Plastics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 75 Gospel End Road Sedgley Dudley West Midlands DY3 3LY |
Company Name | Blue Chip Communications Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 608 Coventry Road Small Heath Birmingham West Midlands B10 0US |
Company Name | Oakwood Antiques Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 125 Vicarage Lane Ash Green Coventry West Midlands CV7 9AF |
Company Name | Tramore Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Galgate Barnard Castle County Durham DL12 8EJ |
Company Name | Demeter Desires Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Orchard Green Llanymynech Powys SY22 6PJ Wales |
Company Name | T.D. Brown & Sons Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
Company Name | Soccer Buddy International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address PO Box 15853 Sutton Coldfield Sutton Coldfield West Midlands B73 9TQ |
Company Name | Matrix Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Ingram House Park Road Kingston Upon Thames KT1 4BA |
Company Name | P Barnsley Carpet Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Edge Hill Road Fur Oaks Sutton Coldfield West Midlands B74 4PA |
Company Name | Wow Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rowan House 31 Bradden Road Greens Norton Northamptonshire NN12 8BS |
Company Name | Matrix Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Park House 37 Clarence Street Leicester LE1 3RW |
Company Name | Dynamic Communications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 275 Hagley Road Birmingham B16 9NB |
Company Name | Pinnacle Estate And Financial Solutions Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 George Road Oldbury West Midlands B68 9LH |
Company Name | Teresa Skinner Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Barn Home Farm Stoneleigh Abbey Kenilworth Warwickshire CV8 2LF |
Company Name | Gb Enterprise Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 80 Carlton Street Luton LW3 1EW |
Company Name | Active Industries Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Kingthorn Park Bradden Road Greens Norton Northamptonshire NN12 8BS |
Company Name | Cobblestone Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Chamberlain Road Kings Heath Birmingham B13 0PQ |
Company Name | Just Ask Us Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Aldbury House Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL |
Company Name | Post That Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 515 Bristol Road Birmingham B29 6AU |
Company Name | ROY Hutton Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 13 Excelsior Works Station Road, Ecclesfield Sheffield South Yorkshire S35 9YR |
Company Name | Queensgate Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Danks Cad Design Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 96 Hilton Lane Great Wyrley Walsall West Midlands WS6 6DT |
Company Name | Miller Enterprises (MES) UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF Wales |
Company Name | G S Plastering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF Wales |
Company Name | Pace Contracting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 112 Hogarth Gardens Hounslow Middlesex TW5 0QT |
Company Name | Complete Landscapes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Aansa International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carmella House 3&4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Antitron Office Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Warren Street London W1T 6AD |
Company Name | N H Accountants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hermes House Fire Fly Avenue Swindon SN2 2GA |
Company Name | Click Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 6 No 2 Potter Place West Pimbo Skelmersdale Lancs WN8 9PW |
Company Name | Ocean Money Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA |
Company Name | Queensgate Property Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Mersey Road Widnes WA8 0DG |
Company Name | Dynamic Industry Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 20 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 53 Henniker Road Stratford London E15 1JY |
Company Name | Dynamic Events Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Northwood Street Stapleford Nottingham NG9 8GH |
Company Name | Able Computers Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Civic Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 5 months (Resigned 12 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Glebe Close Bidford On Avon Warwickshire B50 4BL |
Company Name | Selective Technology Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW |
Company Name | Arc Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Evergreen Financial Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lone Pine Bickley Park Road Bromley Kent BR1 2BE |
Company Name | Midland Cutting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 69 Cook Street Fallings Heath Darlaston West Midlands WS10 9RW |
Company Name | Arc Promotions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Begbies Traynor 1 Winchley Court Chapel Street Preston Lancashire PR1 8BU |
Company Name | Exact Projects Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 5 First Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD |
Company Name | Tradefast Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Pen Y Wain Road Roath Park Cardiff CF24 4GD Wales |
Company Name | Able Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Kimberley House 47 Vaughan Way Leicester LE1 4SG |
Company Name | Filterwise UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Nansen Avenue Rochford Essex SS4 3EA |
Company Name | Martello Construction Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10 -20 Main Road Hockley Essex SS5 4QS |
Company Name | Centre Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Hawkshead Grove Lincoln LN2 4XB |
Company Name | Mainstream Exhibitions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 100 St. James Road Northampton NN5 5LF |
Company Name | Dancebitz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Express Despatch Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Home Counties Roofing Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Santille Chapel Lane Ashley Dover Kent CT15 5HZ |
Company Name | Thistle Exploration Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 West Dene Allwoodley Leeds LS17 8QT |
Company Name | Pro-Turn Engineering (SPA) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 16 Victoria Business Centre Neilston Street Leamington Spa CV31 2AZ |
Company Name | Multishop Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL |
Company Name | McGrath Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 26 Owen Road Industrial Estate Owen Road Willenhall West Midlands WV13 2PY |
Company Name | Civic Promotions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 64a Yardley Green Road Bordesley Green Birmingham B9 5QE |
Company Name | Click Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 47 Vauxhall Bridge Road London SW1V 2SY |
Company Name | Electro Mechanical Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Concorde House Concorde Street Luton Bedfordshire LU2 0JD |
Company Name | Substance Publishing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 88-90 Crawford Street London W1H 2BS |
Company Name | Wetmore Accident Repair Centre Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Cooper & Co 57 Broad Street Cannock Staffordshire WS11 0DA |
Company Name | J & J Duffy Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 70 Lake View Road Coundon Coventry CV5 8JY |
Company Name | Advani Matsangos Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | BDI Security Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF |
Company Name | Rodex Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Berkeley Mews 29 High Street Cheltenham Glos GL50 1DY Wales |
Company Name | Queensgate Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | S.M.A. Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Hagley Road Halesowen West Midlands B63 1DR |
Company Name | Queensgate Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 90-92 High Street Evesham Worcestershire WR11 4EU |
Company Name | W.A. Fox Knitting Co. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Heather Way Countesthorpe Leicester Leicestershire LE8 5WU |
Company Name | Regal Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 13a Newton Court Penderford Office Park Wolverhampton West Midlands WV9 5HB |
Company Name | VV -Tv Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Marefield Farm Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Marefield Farm Marefield Tilton On The Hill Leicestershire LE7 9LE |
Company Name | Regal Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 82 St Andrews Drive Perton Wolverhampton WV6 7YJ |
Company Name | Regal Corporation Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pendragon House Ridings Park Eastern Way Cannock WS11 2FJ |
Company Name | Harrysons Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Station Road Knowle Solihull B93 0HL |
Company Name | Peak Medical (EU) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | Meifod Plumbing Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Daear Hewwch Clawdd N/A Meifod Powys SY22 6YF Wales |
Company Name | Hockley Port Engineering Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address King Charles House Castle Hill Dudley DY1 4PS |
Company Name | Lyndenway Nuts & Bolts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Huckley Birmingham West Midlands B19 1AY |
Company Name | Marcus Smith Eyewear Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Orange Street Haymarket London WC2H 7WR |
Company Name | Malvern Precision Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG |
Company Name | Maypole Cleaning Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 60 Saint Gerards Road Solihull West Midlands B91 1UB |
Company Name | Ley House Building Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Madeley Farm House Beamhurst Utoxeter Staffordshire ST14 5ED |
Company Name | Hair Deco Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Griffin Performance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 20 North Street Industrial Estate Brierley Hill West Midlands DY5 3QF |
Company Name | Coconut Island Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG |
Company Name | P & S Victoria Cars Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit A Kings Chambers Queens Road Coventry Warwickshire CV1 3EH |
Company Name | Stephs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Warwick Road Stratford-Upon-Avon Warwickshire CV37 6YW |
Company Name | Lee Frost Photography Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hove To Trewince Lane Constantine Falmouth TR11 5RH |
Company Name | Piazza Di Olivo Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Brook Street Birmingham B3 1SP |
Company Name | David Matthews & Co Solicitors Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | ROY Storrs Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Warner Road Selsey West Sussex PO20 9DE |
Company Name | Counselling Rooms Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 138 Low Lane Horsforth Leeds West Yorkshire LS18 5PX |
Company Name | Manathan Distribution Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109d Downs Road Clapton Pond London E5 8DS |
Company Name | Jb Terrassement Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109d Downs Road Clapton Pond London E5 8DS |
Company Name | Konex Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Cheriton Close Ealing London W5 1TR |
Company Name | Manor Autos Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Newquay Close Walsall West Midlands WS5 3EP |
Company Name | La Petite Patissiere Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Chase Security Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Foxtail Way, Wimblebury Cannock Staffordshire WS12 2FY |
Company Name | Cliff May Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Beaumont Road Great Wyrley Walsall West Midlands WS6 6EB |
Company Name | M & M (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Queensgate Development Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Meadowview House 191 Queens Road Norwich NR1 3PP |
Company Name | Midland Garden Maintenance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | AGT Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Integrity-Psychology Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | Westbrook Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Gloucester Way Cannock Staffordshire WS11 7YN |
Company Name | Direct Warehouse Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Anil K Bhagi Chartered Accountants 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Manchester Housing And Welfare Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 149 Old Lane Openshaw Manchester M11 1DD |
Company Name | ROY Stretton Builders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Crawford House Beaudesert Park Cannock Wood Rugeley Staffordshire WS15 4JJ |
Company Name | Midland Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 60-64 Barford Street Digbeth Birmingham West Midlands B5 6AH |
Company Name | Capricorn Link UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | MBT Chester Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Company Name | Awsworth Sports Cars Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 E Market Place Codnor Derbyshire DE5 8QA |
Company Name | Pat Smillie Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wilton Golf Club Professional Shop Wilton Castle Redcar TS10 4QY |
Company Name | Toolsmart Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Becchfield Copp Lane Great Eccleston Lancashire PR3 0YN |
Company Name | Pandora Marketing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Belmont Road Chandlers Ford Eastleigh Hampshire SO53 3EU |
Company Name | Andrew Willis Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address King Charles House Castle Hill Dudley DY1 4PS |
Company Name | Funchal Patisserie Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Liquid Assets International Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Hickens Cottages Bourton On Dunsmore Rugby Warwickshire CV23 9QY |
Company Name | Natalus (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Eurogroup Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | M & M Plasterers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Larch Place Larches Lane Wolverhampton WV3 9PX |
Company Name | Danesway Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 142 Priory Road Dudley DY1 4DS |
Company Name | Re:Action Promotions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Gateway House 78 Northgate Street Chester Cheshire CH1 2HR Wales |
Company Name | Semah & Associates Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Physiothermic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Timber Lake Rowney Green Farm Rowney Green Lane Rowney Green Alvechurch B48 7QU |
Company Name | EMMA Lee Book-Keeping Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 283 Badminton Road Frampton Cotterell Bristol BS36 2NL |
Company Name | K.L.B. Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 93 The Causeway Isleham Ely Cambridgeshire CB7 5TA |
Company Name | E7Even UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 Old Gloucester Street London WC1N 3XX |
Company Name | Anglo Bond Property Asset Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Trafalgar House 11 Waterloo Place London SW1Y 4AU |
Company Name | Mansion House Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Eaton House Stoke Prior Lane Leominster HR6 0NA Wales |
Company Name | Kanal Consultants Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 4, 4th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | The Oriental Art And Gem Organisation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | Tower Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 07 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34a-36 Tower Centre Hoddesdon Hertfordshire EN11 8UD |
Company Name | MBG (Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hare Street Bilston Wolverhampton WV14 7JJ |
Company Name | Aspect Manufacturing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 68 Linden Street Leicester Leicestershire LE5 5EE |
Company Name | Waterside Projects Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 154-156 Ridley Road Dalston London E8 2NR |
Company Name | Maddison 42 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 45 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 44 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 43 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | South Appian Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 62 Ashbourne Road Derby DE22 3AF |
Company Name | Maddison 41 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Postlethwaite & Bennett Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | Integra Management Services (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Hardman Street Spinningfields Manchester M3 3HF |
Company Name | Atlas Building Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Company Name | Added Value Action Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 283 Badminton Road Frampton Cotterell Bristol BS36 2NL |
Company Name | Xtreme Imports Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 14 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 All Saints Drive Sutton Coldfield West Midlands B74 4AG |
Company Name | Paramount Commerce Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 153 Deptford High Street London SE8 3NU |
Company Name | European Counter Sale And Hiring Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Insight Industry Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Impact Plastering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Northern Diver Building Appley La North Appley Bridge Wigan Lancashire WN6 9AE |
Company Name | Dangerous Liaisons Events Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 68 Liverpool Road Stoke-On-Trent Staffordshire ST4 1BG |
Company Name | Ashton Plumbing Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 59 Bethulie Road Peartree Derby DE23 8UT |
Company Name | Not Cricket Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Chad Road Edgbaston Birmingham B15 3ER |
Company Name | IGM Landscapes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Springfield Drive Wheaton Aston Stafford Staffordshire ST19 9PY |
Company Name | N E C Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address W B Building Old Station Road Hampton In Arden Solihull West Midlands B92 0HA |
Company Name | Atlas Technology Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Turners Green, Britwell Salome Watlington Oxon OX49 5LR |
Company Name | 4 Business Property Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Aspect Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cloud 9 Childrens Clothes 22 Wharfside Street The Mailbox Birmingham West Midlands B1 1RD |
Company Name | Eurocall Communications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | 4 months (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Bakers House Bakers Road Uxbridge Middlesex UB8 1RG |
Company Name | Berkeley Property Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 156a Fleet Road Fleet Hampshire GU51 4BE |
Company Name | Global Commerce (Europe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | Marsh Contractors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bradnocks Marsh Business Centre Kenilworth Road Hampton In Arden Solihull West Midlands B92 0LW |
Company Name | Meridian Productions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Trinity Industries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Tower Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 52 Newhall Street Birmingham B3 3QE |
Company Name | Vis-A-Vis Promotions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Company Name | Crossroads Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 166 Claucester Terrace London W2 6HR |
Company Name | Approved Worldwide Personnel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Trinity Manufacturing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Alexander Strading Estate Withy Road Bilston West Midlands WV14 0RQ |
Company Name | Readylight Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Kingfisher Business Park Lakeside Redditch Worcestershire B98 8LG |
Company Name | The Rose Arthur Partnership Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address High Meadows Great Smeaton Northallerton N Yorks DL6 2EX |
Company Name | Meridian Designs Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 29 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rexton House 11 Wadhurst Gardens Nottingham Nottinghamshire NG3 1LP |
Company Name | Specialist Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Anker Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 5 Oldbury Road Industrial Estate Oldbury Road Smethwick West Midlands B66 1JE |
Company Name | Dennis Banks School Of Motoring Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dartmouth House Sandwell Road West Bromwich West Midlands B70 8TH |
Company Name | Heyside Spar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Rivington Drive Shaw Oldham OL2 8JU |
Company Name | ATC Motor Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge House River Side North Bewdley Worcestershire DY12 1AB |
Company Name | Brave Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Casa Bella, 22b, 117 Caine Road Mid-Levels Hong Kong Sar Hong Kong - |
Company Name | Landmark Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 30 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Tower Property Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Tower Mill Whitehouse Lane Sudbury Essex CO10 7BJ |
Company Name | Atlantic Builders Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Cotheridge Close Monkspath Solihull West Midlands B90 4LS |
Company Name | N.T. Plumbing & Heating Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1a Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD |
Company Name | 4 Business Consulting Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Reddich B98 8AA |
Company Name | Kolbeh Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ |
Company Name | N. Cullis And Sons Crane Hire Limted |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Crossroads Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Hardman Street Manchester M3 3HF |
Company Name | Insight Manufacturing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 53 Seymour Road St Albans Hertfordshire AL3 5HN |
Company Name | Forward Commerce Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX |
Company Name | Atlas Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10-11 Sandown Road Great Yarmouth Norfolk NR30 1EY |
Company Name | Combi Communications Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Coniston Drive Cheadle Stoke On Trent Staffordshire ST10 1TB |
Company Name | Target Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 116 Princess Street Coventry CV6 5BU |
Company Name | Meridian Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Blue Chip Contracts Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Saint Matthias House St Judes Bristol BS2 9BY |
Company Name | Shell Records Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 11 months (Resigned 07 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Portland Place London W1B 1PX |
Company Name | E.A.T. Recruitment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Cedar Road Fenham Newcastle Upon Tyne NE4 9XX |
Company Name | On Site UK Property Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | City Nails Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Wheaton Vale Handsworth Wood Birmingham B20 1AJ |
Company Name | KWIK Logistics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Specialist Design Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Stone Farm Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE |
Company Name | Tower Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 13 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Waterside Corporation Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Springwood Brinkley Road, Weston Colville Cambridgeshire CB1 5PA |
Company Name | A.J.B. (Building Services) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 128 Sandy Lane Sandy Lane Industrial Esate Stourport On Severn Worcestershire DY13 9QB |
Company Name | Uppercuts (Mildenhall) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Springvale Police Station Square Mildenhall Suffolk IP28 7ER |
Company Name | Lynx Technologies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | 4 Business Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 30 Lomesaye Business Village Turner Road Nelson BB9 9DR |
Company Name | Abica Accountancy Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Company Name | Trinity Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Renaissance Worldwide Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Trinity Productions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Denbigh Street London SW1V 2ER |
Company Name | KWIK Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Landmark Contracts Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 62 Denmore Gardens Wolverhampton WV1 2BP |
Company Name | Atlantic Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 Ryelands Close Market Harborough Leicestershire LE16 7XE |
Company Name | C.W.M. (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 8 G W S Industrial Estate Leabrook Road Wednesbury West Midlands WS10 7ND |
Company Name | Woodside Electronics Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Gwyn Thomas & Co 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales |
Company Name | Taylor Jordan Contractors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Boulters Lane Wood End Atherstone CV9 2QE |
Company Name | Beardshaw Newsagents Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Aldergate Tamworth Staffordshire B79 7DL |
Company Name | Century Contracts Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Whitewall Wood Cottages Walmersley Old Road Bury Lancs BL9 6SX |
Company Name | B & W Motors Commercials Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Windrush Holly Lane Upper Landywood Cheslyn Hay Walsall WS6 7AR |
Company Name | Tibro Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Company Name | D & L Construction (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Gasco Heating Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Tynedale Crescent Ettingshall Park Wolverhampton WV4 6RH |
Company Name | Manakaamana Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Century Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Barleymow Close Walderslade Chatham Chatham Kent ME5 8JZ |
Company Name | Berida Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address PO Box 12333 11 Pages Lane Birmingham West Midlands B42 9AB |
Company Name | KWIK Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Oury Clark Herschel House 58 Herschel Street Slough Berkshire SL1 1HD |
Company Name | Blue Chip Productions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 13 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Blue Chip Industries Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 68 Halsbury Road East Northolt Middlesex UB5 4PY |
Company Name | D.J.S Decorators Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 Waterloo Road Wolverhampton West Midlands WV1 4BL |
Company Name | Poppins Redditch Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1a Walford Walk Kingfisher Shopping Centre Redditch B97 4HJ |
Company Name | Drive (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Office 1 1 Bitteswell Road Lutterworth Leicestershire LE17 4EL |
Company Name | DOUG Holdsworth Body Repairs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Company Name | Stratas Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 The Homestad The Homestead Mountsorrel Loughborough Leicestershire LE12 7HS |
Company Name | CDG Air Cargo Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wey Court West Union Road Farnham Surrey GU9 7PT |
Company Name | The Village Garage (Highgate) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | Sedgpharm Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 65 Sytch Lane Wombourne West Midlands WV5 0LB |
Company Name | Bramblecroft Transport Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wilson House Park Street Kingswinford West Midlands DY6 9LX |
Company Name | Maddison 50 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 46 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 47 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 48 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 49 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Jap Imports Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 394 Lyndon Road Solihull B92 7QU |
Company Name | Remote Console Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 West Hay Grove Kemble Cirencester Gloucestershire GL7 6BE Wales |
Company Name | A.A.R.T. Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Aldwich Close Warren Hill Nottingham NG5 9PP |
Company Name | Rolling Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Balnakeil 10 Mount Road, Tettenhall Wood Wolverhampton WV6 8HT |
Company Name | Allens Bakery Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Cartwright Plasterers (Birmingham) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Hidcote Grove Marston Green Solihull West Midlands B37 7BE |
Company Name | Roughstone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Green Avenue West Ealing London W13 9RW |
Company Name | Steve Wheeler Enigma Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | DKT Refurbishment Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Longmore Road Shirley Solihull West Midlands B90 3DY |
Company Name | Vectra Azad Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Paradise Road Richmond TW9 1SE |
Company Name | Kirells Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 110 Springhill Road Wolverhampton WV11 3AF |
Company Name | P & M Electrical Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Hintons Asbestos Surveys Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Barn House Park End Ribbesford Bewdley Worcestershire DY12 2UB |
Company Name | Quest Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mb Insolvency 22 The Tything Worcester WR1 1HD |
Company Name | Chicks Chicken Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 70 Redbridge Lane West Wanstead London E11 2LA |
Company Name | Chicks Chicken & Pizza Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 70 Redbridge Lane West Wanstead London E11 2LA |
Company Name | Ride For Life Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 High Street Yarm Stockton On Tees TS15 9AE |
Company Name | Euroflex (Birmingham) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Earlsbury Gardens Perry Barr Birmingham B20 3AF |
Company Name | Sealed With A Kiss (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Lombard Street Digbeth Birmingham B12 0QR |
Company Name | T & W Tyre Service Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | B.M.D. Inns Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Pant Cadivor Pant Dowlais Merthyr Tydfil CF48 2SH Wales |
Company Name | The F.D.M.A. Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 48 Cartway Bridgnorth Shropshire WV16 4BG |
Company Name | Simpsons Builders Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Superior Estates (Birmingham) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Saint Marys Row Birmingham B13 8HW |
Company Name | Gl Hair Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Global House 299-303 Ballards Lane London N12 8NP |
Company Name | Still Pictures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 187 High Road Leyton London E15 2BY |
Company Name | Gardener-Randall Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH |
Company Name | Just A Pound Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Gwyn Thomas And Co 1 Thomas Building New Street Pwllheli Gwynedd LL53 5HH Wales |
Company Name | Hearts & Flowers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Station Parade Whitchurch Lane Cannons Park Middlesex HA8 6RW |
Company Name | D Doyle Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 219 Castle Lane Olton Solihull West Midlands B92 8SW |
Company Name | JRT Couriers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Vicarage Road Bilston West Midlands WV14 9EA |
Company Name | Specialist Theatre Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Coalesco Certified Accountants Ltd 156 Russell Drive Nottingham NG8 2BE |
Company Name | La Bourguignonne Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Clapton Business Centre 109d Downs Road Clapton London E5 8DS |
Company Name | Sceptre Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Topaz Embroidery Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Healey Machine Tools Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dartmouth House Sandwell Road West Bromwich West Midlands B70 8TH |
Company Name | Nelsey Enterprises Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Butcher Wood 79 Caroline Street Birmingham B3 1UP |
Company Name | 4 Business (Hr Solutions) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH |
Company Name | DL Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | LIAM Simpkins Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Hill Street Chasetown Burntwood Staffordshire WS7 3XU |
Company Name | Bodywize Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Gable House 239 Regents Park Road Finchley London N3 3LF |
Company Name | PJD Mortgages Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Belvide Gardens Codsall Wolverhampton WV8 1AN |
Company Name | Meccarose Engineering & Fabrications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 9 Brunswick Park Road Wednesbury West Midlands WS10 9HL |
Company Name | No Where To Hide Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 291 Middlewood Road Hillsborough Sheffield S6 1TG |
Company Name | Spanish Homes & Apartments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Astor House Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Domestic & Commercial Plastering & Coving Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Whittles Catering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Company Name | Smart Auction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Turner Beaumont & Co Limited Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
Company Name | Spanish Villas & Apartments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Astor House Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Goldstone Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedford Bedfordshire MK45 4JU |
Company Name | Geoff Sisson Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Old Street Music Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 152 Old Street Ashton Under Lyne Lancashire OL6 7SF |
Company Name | Griffiths Technical Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 West Walk Leicester LE1 7NG |
Company Name | Oasis Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Goldstone Manufacturing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Laurel Works Laurel Road Handsworth Birmingham B21 9PG |
Company Name | Oasis Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Oasis Design Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23a Lancaster Street Leicester LE5 4GD |
Company Name | Oasis Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Bar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Maddison 51 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 55 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Froggys Independent Financial Advisors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rectory Barn Saint Marys Barns, Weeford Lichfield Staffordshire WS14 0PW |
Company Name | Maddison 52 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 54 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Peter Davies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Ramsey Road Whittlesey Peterborough Cambridgeshire PE7 1DR |
Company Name | Trans World Business Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Maddison 53 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | ISP Technology Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45 New Way Road Evington Leicester Leicestershire LE5 5UA |
Company Name | Village Auto Sales Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Bournebridge Electrical Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ansers Chartered Accountants Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Funfoods4All Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Westminster Business Centre Nether Poppleton York YO26 6RB |
Company Name | Red Hot Music & Finance Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | D.Fitzgerald & Co Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU |
Company Name | Suregrow Hydroponics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Anil K Bhagi Chartered Accountants 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Birmingham Bronze Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 30 14-20 George Street Birmingham B12 9RG |
Company Name | Executive Leisure Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Mill 9 Soar Lane Leicester LE3 5DE |
Company Name | Copernicus (N.E.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Garden Place Normanby Middlesbrough Cleveland TS6 0LZ |
Company Name | Brich Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 Grover Avenue Mapperley Nottingham NG3 6DJ |
Company Name | Chutneys Indian Cuisine Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Fine Art Publications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Hampton Court Road Harborne Birmingham B17 9AE |
Company Name | Food Industries Technical Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG |
Company Name | La Beeby Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 9 Holbrook Enterprise Park New Street, Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Company Name | Pl (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Kilmorie Road Shoal Hill Cannock Staffordshire WS11 1HZ |
Company Name | D.C. Contracts (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Bibbeys Green Wolverhampton West Midlands WV10 8TX |
Company Name | Lubiana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Global House 303 Ballards Lane London N12 8NP |
Company Name | A D Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Company Name | Le Vaillant Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Uitfig Farm Trust Services Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2nd Floor Hawthorns House Halfords Lane Smethwick B66 1BB |
Company Name | Holiday Homes Abroad Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Harvey House Lakeside Plaza Walkmill Lane Bridgtown Cannock WS11 0XE |
Company Name | Tibro Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Art Unique Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN |
Company Name | M.A.R. Electrical Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Crowborough Avenue Nottingham Notts NG8 2RN |
Company Name | Thornbury Landscape Contractors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rambler House Hill Berkeley Gloucestershire GL13 9EB Wales |
Company Name | J & H Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 North Street Wickwar Gloucester GL12 8NQ Wales |
Company Name | Creative Compass Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | EDL Installation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Ormonde Business Development Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL |
Company Name | Business Logix Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Heron House 39-41 Higher Bents Lane Stockport Cheshire SK6 1EE |
Company Name | So And So Innovations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 433 Normanby Road Normanby Middlesbrough TS6 0ED |
Company Name | McDade Construction Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mr Stuart McDade 51 Red Lion Street Earby Colne Lancashire BB18 6RJ |
Company Name | Paul's Newsagents Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Saint Edmunds Terrace Hunstanton Norfolk PE36 5EH |
Company Name | Sally Cooper Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | Themis (Europe) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 4 4th Floor Block A International House Dover Place Ashford Kent TN23 1HU |
Company Name | Ecocomfort Worldwide Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | Maddison 59 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 57 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 58 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 60 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 56 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Les Etrangers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Businessfirst Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Orchard 2 Yew Tree Lane Wolverhampton WV6 8UF |
Company Name | G.P.M. Decor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | P & J Courier Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 51 Croftwood Road Stourbridge West Midlands DY9 7EY |
Company Name | Deft (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 David Mews Porter Street London W1U 6EQ |
Company Name | Sugar & Spice On Tour Catering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Jackfield Conservation Studio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Jackfield Tile Museum Ironbridge Telford TF8 7LJ |
Company Name | Penson Taylor Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 70 Stratford Road Shirley Solihull West Midlands B90 3LP |
Company Name | Travel Points Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Burston Hall Burston Staffordshire ST18 0DR |
Company Name | Castle Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 102 Tettenhall Road Wolverhampton WV6 0BW |
Company Name | Razoom Investments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY |
Company Name | Scancelsius Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Cambridge Road Cosby Leicester LE9 1SH |
Company Name | Bluebay Fish-Shop Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Forestdale Southgate London N14 7DP |
Company Name | Reflex Promotions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 West Hill Road St Leonards On Sea East Sussex TN38 0NA |
Company Name | Modern Manufacturing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pendragon House Ridings Park Eastern Way Cannock WS11 2FJ |
Company Name | Reflex Productions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 47 Lefroy Road London W12 9LF |
Company Name | Magnet Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 Mallard Place East Grinstead West Sussex RH19 4TF |
Company Name | Crystal Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pendragon House Ridings Park Eastern Way Cannock WS11 7FJ |
Company Name | Crystal Commerce Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 26 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Blake Road Cirencester Gloucestershire GL7 2EG Wales |
Company Name | Crystal Designs Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Reflex Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 03 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Magnet Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Westfield Road Yaxley Peterborough PE7 3LG |
Company Name | Modern Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Melbourne Hotel 16 Stockton Road Hartlepool TS25 1RL |
Company Name | Green Industries Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 19 Tolson Mill Industrial Estate Fazeley Tamworth Staffordshire B78 3QB |
Company Name | Modern Contracts Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry West Midlands CV3 1HZ |
Company Name | Castle Design Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Modern Technologies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 477 Broxburn Drive South Ockendon Essex RM15 5PS |
Company Name | Green Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 205-213 Corporation Street Birmingham B4 6SE |
Company Name | Storm Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Paddington Road Haudsworth Birmingham West Midlands B21 0AR |
Company Name | Leith UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
Company Name | Modern Industries Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 A Chesterfield Road Staveley Chesterfield Derbyshire S43 3LQ |
Company Name | Modern Communication Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Imex Spaces Business Centre Unit 6 70 Warwick Street Birmingham B12 0NL |
Company Name | Storm Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Moss Hall Grove London N12 8PB |
Company Name | Magnet Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 12 months (Resigned 13 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Reflex Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE |
Company Name | Reflex Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 10 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Garlands Lane Barleston Warwickshire CV13 0JD |
Company Name | Modern Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 52 Newhall Street Birmingham B3 3QE |
Company Name | Floorfit (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Resort Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | Primart Worldwide Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Autotest (Northallerton) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 84 High Street Northallerton North Yorkshire DL7 8PP |
Company Name | MCL Travel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Singlewell Road Gravesend Kent DA11 7PN |
Company Name | Premier Garden Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Millbrook Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 Oakwood Close Pinfold Hill Shenstone Staffordshire WS14 0JJ |
Company Name | Transport Training Solution Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Fircroft Kingsbury Tamworth Staffordshire B78 2JU |
Company Name | Cleminson Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Bizarre Cafes Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Apollo House 3 Wheeleys Road Edgbaston Birminham B15 2LD |
Company Name | BOU Hanna Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Kidzville Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 12 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Maddison 62 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Mill Street Alloys Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton WV1 4SB |
Company Name | Maddison 65 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 64 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Maddison 61 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH |
Company Name | Techbeam Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Anil K Bhagi 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Maddison 63 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 The Square, 111 Broad Street Birmingham West Midlands B15 1AS |
Company Name | Blueone Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Intl House Suite2 8th Floor Block A International House Dover Place, Ashford Kent TN23 1HU |
Company Name | Axis Alloys Fp Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton WV1 4SB |
Company Name | B.S. Attwall (Investments) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester Leicestershire LE4 5LR |
Company Name | Vanillagirls Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Business Designs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Queens House 8-9 Queen Street London EC4N 1SP |
Company Name | Business Projects Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Little Things Baby Wear Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Milverton Avenue Leicester Leicestershire LE4 0HY |
Company Name | Bimex Agencies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Aulay House 122 Spa Road London SE16 3FE |
Company Name | C&C Technical Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 101 Dixons Green Road Dudley West Midlands DY2 7DJ |
Company Name | PJE Rendering Specialists Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 469 Rawnsley Road, Hednesford Cannock Staffordshire WS12 1RB |
Company Name | BPAD Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Optic-Repair Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Success Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | A T V Global Service Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | S & H Discount Cash & Carry Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Arts Casting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Elite Trading (Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 06 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Success Computing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2003 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Data Solutions Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Newport Carpets & Bedding Warehouse Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Hospital Street Bridgnorth Shropshire WV15 5AR |
Company Name | Ernest Richmond Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | Griffin Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Griffin Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Stanforth Street Birmingham B4 7ND |
Company Name | Griffin Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 90 Victoria Road Fenton Stoke On Trent Staffordshire ST4 2HG |
Company Name | Griffin Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Success Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 64a Yardley Green Road Bordesley Green Birmingham B9 5QE |
Company Name | Sscena Interiors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Tudor Rose 33 Morton Road Fernhill Heath Worcester WR3 7UB |
Company Name | Success Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 North Street Ashford Kent TN24 8JR |
Company Name | Creation Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Company Name | Creation Corporation Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Griffin Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Celandine Drive London E8 3XG |
Company Name | Griffin Commerce Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 15 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Coventry West Midlands CV3 1HZ |
Company Name | Creation Designs Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 13 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Gleneagles Road Bloxwich Walsall West Midlands WS3 3UJ |
Company Name | Success Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12/6 Portsoken Street London E1 8BZ |
Company Name | Creation Computing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Institut Devenir Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | JEM Cleaning Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Edgar House 12 Birmingham Road Walsall WS1 2NA |
Company Name | KDP International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Griffens Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Diamond Maintenance Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2003 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Edgar House 12 Birmingham Road Walsall WS1 2NA |
Company Name | L'Iroise Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | ABC Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 179c Vauxhall Bridge Road London SW1B 1ER |
Company Name | ABC Construction Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 65 Abbotts Road Southall UB1 1HR |
Company Name | North West Display Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 145 Market Street Atherton Manchester Greater Manchester M46 0DF |
Company Name | ABC Marketing Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 15 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Godford Green Coventry West Midlands CV3 1HZ |
Company Name | ABC Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Kinder Crescent Bullbridge Ambergate Belper Derbyshire DE56 2FB |
Company Name | ABC Computer Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 14 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Chaucer Road Gillingham Kent ME7 5LU |
Company Name | ABC Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 376 Euston Road London NW1 3BL |
Company Name | ABC Industry Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 26 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | ABC Data Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 29 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | P. Walsgrove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 145 John Street Chadsmoor Cannock Staffordshire WS11 5HR |
Company Name | CARS For Business Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Pearl House Anson Court Staffs Technology Park Beaconside Stafford ST18 0GB |
Company Name | Cool Kids Vip.com Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 275 Hagley Road Edgbaston Birmingham West Midlands B16 9NB |
Company Name | Discontinued Tableware Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH |
Company Name | Hamicad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Willowbrook Close Broughton Astley Leicestershire LE9 6HF |
Company Name | Hudson Container Line Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dartmouth House Sandwell Road West Bromwich West Midlands B70 8TH |
Company Name | Bait Store Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 17 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Fairford Crescent Swindon Wilts SN25 3AB |
Company Name | Parsons Chiropractic (Warrington) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Hough Lane Leyland Lancashire PR25 2YB |
Company Name | Cjm.35 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Orthoconsulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Denis Billau Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Cleves Crescent Tudor Park Cheslyn Hay Walsall WS6 7LR |
Company Name | Express T.V. Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Mj Commercial Boiler Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | E.T. Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Alington Road Eynesbury St Neots Cambridgeshire PE19 6YH |
Company Name | Universal Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Atlantic Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Sumner Road Eastwood Rotherham S65 1LJ |
Company Name | G.B. Water Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 13 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 19 Tolson Mill Industrial Estate Tamworth Staffordshire B78 3QB |
Company Name | Orion Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 07 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Portland Place London W1B 1PX |
Company Name | Andromeda Technology Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 08 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Sandringham Drive Preston Down Paignton TQ3 1HU |
Company Name | Global Computing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 07 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 340 Soho Road Handsworth Birmingham West Midlands B21 9QL |
Company Name | Andromeda Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 27 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Diary The Brewer Street Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP |
Company Name | Orion Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Worldwide Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Abercamlais Golden Grove Carmarthenshire SA32 8LX Wales |
Company Name | Worldwide Multimedia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 22 Camborne Way Hounslow Middlesex TW5 0PW |
Company Name | Spencer James Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fox House 135 High Street Bromley Kent BR1 1JF |
Company Name | Dent Investment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG Wales |
Company Name | Quayside Industries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 31 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Lingfield (Frogmore) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Elpico Exeter Cross Liverton Newton Abbot Devon TQ12 6EY |
Company Name | A1 Contracts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15-17 Charles Road Small Heath Birmingham B10 9ET |
Company Name | Landmark Contractors Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 48 Gorsey Lane Cannock Staffordshire WS11 1EX |
Company Name | Active Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 463a Princess Road Manchester M20 2YJ |
Company Name | Double S Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 7 months (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 City Estate Corngreaves Road Cradley Heath West Midlands B64 7EP |
Company Name | Premier Cleaning Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Active Interactive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | Waterside Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 14 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Active Manufacturing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Moore Stephens Corporate Recover Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | A1 Computing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 11 months (Resigned 13 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 56c The Crescent Slough Berks SL1 2LQ |
Company Name | Inter-Continental Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 82 Purley Centre Luton LU3 3ST |
Company Name | Quayside Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Staples Drive Coalville Leicestershire LE67 4GB |
Company Name | Waterside Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Souter Shipyard Ltd Thethis Road Cowes Isle Of Wight PO31 7DJ |
Company Name | Landmark Communications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 13 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Company Name | Indus Lifestyle Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Birmingham Hockley B19 1AY |
Company Name | Inter-Continental Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 402 Stratford Road Birmingham B11 4AD |
Company Name | Perseus HR Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Milverton House 11 Beauchamp Hill Leamington Spa Warwickshire CV32 5LR |
Company Name | A1 Industries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Shrubbery Avenue Tipton West Midlands DY4 8DS |
Company Name | Inter-Continental Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | A1 Marketing Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 151 Dudley Road Winson Green Birmingham B18 7QY |
Company Name | Solomons Grp Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela & Co Services Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | A1 Financial Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Finchley Court Ballards Lane London N3 1NH |
Company Name | A1 Interactive Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 571 Barlow Moor Road Cholton Manchester M21 8AE |
Company Name | A1 Communications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 24 Heysham Business Park Middleton Road Heysham Lancashire LA3 3PP |
Company Name | Active Communications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 201 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JH |
Company Name | Quayside Property Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Romsey Common Farm Gardeners Lane East Wellow Romsey Hampshire SO51 6AD |
Company Name | Landmark Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 210 High Street Epping Essex CM16 4AQ |
Company Name | Inter-Continental Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rosegrove Lodge 22a Southam Road Radford Semele Warwickshire CV31 1TA |
Company Name | Active Marketing Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Strensham Hill Moseley Birmingham B13 8HE |
Company Name | Landmark Logistics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Cook Street Wednesbury WS10 9RR |
Company Name | Lingfield (Oxon) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Company Name | B & M Worldwide Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 05 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Sea View Terrace Lipson Plymouth PL4 8RN |
Company Name | Consulting M.A. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109d Downs Road Clapton Pond London E5 8DS |
Company Name | Trinity Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 27 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Click Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 19 Tolson Mill Industrial Estate Fazeley Tamworth Staffordshire B78 3QB |
Company Name | Trinity Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Grovewood Birkdale Southport PR8 2NU |
Company Name | Arrow Construction Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Chase Cross Road Collier Row Romford Essex RM5 3PR |
Company Name | Arrow Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Awwal Accountancy Services First Floor 74 Asfordby Street Leicester Leicestershire LE5 3QG |
Company Name | Trinity Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | Click Marketing Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 9 months (Resigned 16 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 251-253 Goldsmith Avenue Southsea Portsmouth Hampshire PO4 0BS |
Company Name | Click Business Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Fox Hollow Oadby Leicester LE2 4QY |
Company Name | N2 (Hair) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Trinity Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 88a Worcester Road West Hagley Worcester DY9 0NJ |
Company Name | Trinity Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Effective Designs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 67 The Jordans Allesley Park Coventry CV5 9JS |
Company Name | Effective Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Company Name | Equinox Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 73a Rochester Row London SW1P 1JU |
Company Name | Cosmos Creation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Effective Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Greenlands Sole Street Cobham Kent DA12 3AT |
Company Name | Equinox Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Equinox Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 19 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Marston Court 16binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Pinnacle Property Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Company Name | Lc Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address King Charles House Castle Hill Dudley DY1 4PS |
Company Name | F & S Factory Seconds Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Crutchley & Associates 21 Chapel Ash Wolverhampton West Midlands WV3 0TZ |
Company Name | Ubi Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF Wales |
Company Name | Heritage Oak Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Retail Effects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Ripsite Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Northcross Property Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | A A Grabloaders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Thornhill Road Cannock Staffordshire WS12 4LR |
Company Name | D C M K Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Ultra-Pak Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Cba 39 Castle Street Leicester LE1 5WN |
Company Name | C J Bateman Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Company Name | Premium Freight Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD |
Company Name | 7 Point Consortium International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Plaza Apartment Greville Road London NW6 5HU |
Company Name | Sos Flooring Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 66 Ferndale Road Hall Green Birmingham B28 9AT |
Company Name | Raiment South Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | Fieldgate Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Anil K Bhagi 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Red Box Research Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 High Street Much Wenlock Shropshire TF13 6AB |
Company Name | Premier Temp Agency Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Darlaston Road Pleck Walsall West Midlands WS2 9QT |
Company Name | Renault Spares (Birmingham) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2UG |
Company Name | Ten Sheet Street Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 69 High Street Hemel Hempstead Hertfordshire HP1 3AF |
Company Name | Homesearch Norfolk-Suffolk Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 St Johns Way Feltwell Thetford Norfolk IP26 4AX |
Company Name | Ray Smith Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR |
Company Name | D S C Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Greensand Drive Coseley Wolverhampton WV14 8SF |
Company Name | M & N Motorcycles (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 7 Marsh Lane Riverside Industrial Estate Boston Lincolnshire RE21 7RS |
Company Name | Alternances Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109d Downs Road Clapton Ponds London E5 8DS |
Company Name | KNOX Architectural Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 291 Middlewood Road Hillsborough Sheffield S6 1TG |
Company Name | Fleetmark Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4a Front Street Sedgefield Stockton-On-Tees Cleveland TS21 3AT |
Company Name | Mirage 21 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | BIGI Bihan Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Vacations UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Kinetic Lifts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 187 Yarborough Road Grimsby North East Lincolnshire DN34 4ED |
Company Name | BAE Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Rushes Mill Foxglove Meadow Pelsall Walsall West Midlands WS3 4QU |
Company Name | Tecpac Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 167 Park Street Cleethorpes North East DN35 7LX |
Company Name | Hagen & Brasi Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 196 Porchester Road The Stables Nottingham Nottinghamshire NG3 6LH |
Company Name | Jobs 4 The Boyz Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 13 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12a Cosway Street London NW1 5NR |
Company Name | Crystal Driveways Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 215 Silkmore Lane Stafford Staffordshire ST17 4JB |
Company Name | Designer Drives Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 171 Norton East Road Norton Canes Cannock Staffs WS11 9RW |
Company Name | C. Hill Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Templar Road Yate Bristol BS37 5TF |
Company Name | G&R Financial Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Glade Farm Lions Den, Hammerwich Burntwood Staffordshire WS7 0LE |
Company Name | Firmex Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Wimpole Street London W1M 8LB |
Company Name | Dungworth Construction Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Holme Lane Sheffield S6 4JW |
Company Name | Mirror Images Design Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 291 Middlewood Road Hillsborough Sheffield S6 1TG |
Company Name | Le St Bernard De L'Agri Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Loxley Windows Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Eden Learning (West Midland) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Asthill Croft Styvechale Coventry CV3 6HL |
Company Name | Bee Tel Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Sheffield Paving & Stone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Holme Lane Sheffield S6 4JW |
Company Name | Pier End Joinery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | ACR Keys Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 294 Stourbridge Road Holly Hall Dudley West Midlands DY1 2EE |
Company Name | Zentech Business Systems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co (Services) 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Armor Transmission Immobiliere Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | English Rose Masonry Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Office Suite 2 Bakehouse Mews Market Hill Rothwell Northants NN14 6BW |
Company Name | Aura Bella Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 68 Rosaline Road Fulham London SW6 7QT |
Company Name | B.R.T. Installations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 126 Hinksford Park Wall Heath Dudley West Midlands DY6 0BB |
Company Name | Derbyshire Creative Impressions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Irongate Derby DE1 3GP |
Company Name | Run-Off Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old School Stanley Crook County Durham DL15 9AN |
Company Name | Osprey Irrigation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
Company Name | Central Janitorial Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | RHB Masborough Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Royal Standard 55 Masborough Street Rotherham S60 1ET |
Company Name | COX Inns (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Derrick J Nunn 54 Shirley Street Hove East Sussex BN3 3WG |
Company Name | Musicana Cafe Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 2 10a Wilmslow Road Manchester M14 5TP |
Company Name | Sf Tennis Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dartmouth House Sandwell Road West Bromwich West Midlands B70 8TH |
Company Name | Somerset Gold Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Franklins Way Claverham North Somerset BS49 4ND |
Company Name | M M Evans Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Forge Bryn Saith Marchog Corwen Denbighshire LL21 9RY Wales |
Company Name | Hair Workshop (Cleethorpes) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 53 Abbey Road Grimsby North East Lincolnshire DN32 0HD |
Company Name | Nimble Distribution Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Dovecote Middle Rasen Market Rasen Lincolnshire LN8 3UD |
Company Name | 227 Environmental Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW |
Company Name | APF Couriers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF |
Company Name | ABI Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Church Barns Hockworthy Wellington Somerset TA21 0NW |
Company Name | Erotic Bronze Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Johnson & Co 66 Fazeley Road Fazeley Tamworth Staffordshire B783jn |
Company Name | Paul Raithby (Technical Services) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Lidgard Road Humberston North East Lincolnshire DN36 4XL |
Company Name | Shadow Talent Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Highway Motorcycle Training Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Richmond House 29 Wellington Road Bilston Wolverhampton WV14 6AH |
Company Name | Rainman 834 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | ECO Fuel Tech Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 318 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA |
Company Name | Jay Contractors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Osterley Close Botley Southampton Hampshire SO30 2EX |
Company Name | C S J Windows Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Thornhill Road Solihull B91 2HB |
Company Name | R.Harris Plumbing Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Marlow Road Bishops Waltham Southampton Hampshire SO32 1DF |
Company Name | Dunnmore Construction Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Roseland Road Kenilworth Warwickshire CV8 1GD |
Company Name | Jag Haulage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Au Fil Du Temps Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109d Down Road Clapton Pond London E5 8DS |
Company Name | Flirt Clothing Co. Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL |
Company Name | The Industry Security Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Industry House Lowfields Business Park Elland West Yorkshire HX5 9DG |
Company Name | Kingswinford Landscapes & Building Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 High Street Amblecote Stourbridge West Midlands DY8 4BT |
Company Name | C And T Bird Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Hampton Court Rugeley Staffs WS15 2BF |
Company Name | B A Parker Haulage Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Company Name | Casa Trade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | ZEJO Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Scuba + Outdoor Pursuits Centre Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW |
Company Name | Tilly Calvert Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wetmore Farm Onibury Craven Arms Shropshire SY7 9BH Wales |
Company Name | UK Weatherstripping Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Simon Tanser & Co The Old Stables Church Lane Tibberton Nr Droitwich Worcestershire Wr97nw |
Company Name | S B Garden Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 367 Littleworth Road Hednesford Staffordshire WS12 1HY |
Company Name | Just Screed Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Mere Croft Norton Canes Cannock Staffordshire WS11 3XT |
Company Name | Garry's Fresh Fish Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Craithie Road Cleethorpes North East Lincolshire DN35 9AY |
Company Name | Emelan Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Victoria Terrace Leamington Spa Warwickshire CV31 3AB |
Company Name | Cranberry World Productions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Travel Music Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Archi M'Aide Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Serranova Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Globalhouse 299-303 Ballards Lane London N12 8NP |
Company Name | The Britannia School Of Education Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Eastcote Lane Hampton In Arden Solihull B92 0AS |
Company Name | Bodrum Evesham Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 65 High Street Evesham Worcester WR1 2EH |
Company Name | Ridium Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 The Old Fire Station Annexe Fairfield Road Market Harborough Leics LE16 9QJ |
Company Name | Liberty.Space. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109d Downs Road Clapton Pond London E5 8DS |
Company Name | K.T.M. Carpets Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Pinfold Lane Norton Canes Cannock Staffordshire WS11 9PH |
Company Name | Easy Scaffolding Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Rose Avenue Coundon Coventry West Midlands CV6 1DD |
Company Name | A.J. Barber Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Riverside Park Severn Beach South Gloucestershire BS35 4PN |
Company Name | @Pplied Technologies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Percy Close Leconfield Beverley East Yorkshire HU17 7NZ |
Company Name | Graham Eng Tools Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Great Lister Street Birmingham B7 4LW |
Company Name | Flexi Brew Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Avonvale Building Contractors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 53 The High Street Wickwar Gloucestershire GL12 8NP Wales |
Company Name | Seagram Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 308 Longmoor Lane Liverpool L9 9BZ |
Company Name | S.A.N. Home Furnishings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Cooper & Co 57 Broad Court Broad Street Cannock Staffordshire SW11 0DA |
Company Name | J & A Central Heating Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH |
Company Name | DP Services (Southern) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2003 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Company Name | I.C.L.S Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Estienne Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Clapton Business Centre 109d Downs Road London E5 8DS |
Company Name | Dream Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 77g 2 Charles Mall Haymarket Shopping Centre Leicester Leicestershire LE1 3YE |
Company Name | Finn & Ward Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Gemoco Freight Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2a Salters Close Blackpole Worcester Worcestershire WR4 9XT |
Company Name | R & N Taxi Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 175 Electric Avenue Witton Birmingham Warwickshire B6 7DF |
Company Name | Beacon Homes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Chesnut Farm Syston Road Cossington Leicester LE7 4UZ |
Company Name | Livesey Lodge Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Coldwell Meadow Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Marwood Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33 Colmore Row Birmingham B3 2BS |
Company Name | Integratic Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Technology Innovation Centre Millennium Point Curzon Street Birmingham B4 7XG |
Company Name | Lone Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sharma & Co 257 Hagley Road Birmingham B16 9NA |
Company Name | John Jones (1964) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Central Heating House 21-22 Queens Cross Dudley West Midlands DY1 1QU |
Company Name | Alexander Hair Salon Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 277 High Street Croydon Surrey CR0 1QH |
Company Name | K.I Projects Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Castalia Square Docklands London E14 3NG |
Company Name | Tamecourt Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Uhy Hacker Young Turnaround And Recovery St. James Building Oxford Street Manchester M1 6HT |
Company Name | M & M Glazing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 St Mary'S Road Summer Street West Bromwich West Midlands B71 |
Company Name | P J Mortgages Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Sam Employment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Greenridge Road Handsworth Wood Birmingham B20 1JL |
Company Name | Walsall Commercials Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 305-317 Wednesbury Road Walsall West Midlands WS2 9QJ |
Company Name | D.R Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1317 Melton Road Syston Leicestershire LE7 2EN |
Company Name | St Mellec Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | CBM Technic Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Doggie Style Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House C/O Wallace Crooke & Co 20 Birmingham Road, Walsall West Midlands WS1 2LT |
Company Name | Wavecrest Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Cablenet Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Origo Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | BS Developments (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Hamilton House Woodlands Drive Apperley Bridge BD10 0PA |
Company Name | The Share Man Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | M & D Crowther Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 St James Terrace Buxton Derbyshire SK17 6HS |
Company Name | D S (Leicester West) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 New Inn Close Broughton Astley Leicestershire LE9 6SU |
Company Name | Carter Shoes Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Asthill Croft Coventry CV3 6HL |
Company Name | Team-R Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Sortacres Kineton Warwickshire CV35 0LH |
Company Name | Tree Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33 Franklin Way Whetstone Leicester LE8 6QY |
Company Name | Use.In Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Deumo Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Torquay Pioneers Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | East West Services (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 167 Gainsborough Avenue London E12 6JN |
Company Name | Carpet Showroom N10 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Windhill Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 4 4th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Europeennes D' Investissements Et De Developpement Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Agathe Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Starlight Leisure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 The Crescent Salford Manchester Lancashire M5 4PF |
Company Name | Learning Leap Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Great Western Road London W9 3NN |
Company Name | George And Nicholas Turnbull Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Gorse Grove Kirby Hill Richmond North Yorkshire DL11 7JH |
Company Name | Transport Millet Sebastien Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Midas Footwear Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 195 Stroud Road Shirley Solihull West Midlands B90 2LA |
Company Name | Nautisme-Securite-Service Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | A.G.S. Facilities Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | B K Wholesale Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Anil K Bhagi 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | C & R Mini Mix Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Intervend (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA |
Company Name | Online Contracts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 15 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Eggington Road Wollaston Stourbridge West Midlands DY8 4QJ |
Company Name | Midlands Building Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 26 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Hillview Road Rubery Birmingham B45 9HH |
Company Name | Oval Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 High Street Dawley Telford Shropshire TF4 2ET |
Company Name | Doors & Drawers (Leicester) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Midland Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 137a Worcester Road, Hagley Stourbridge West Midlands DY9 0NW |
Company Name | Midlands Promotions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 6 months (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 48 Cliveden Avenue Perry Barr Birmingham B42 1SH |
Company Name | Online Business Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 10 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Doulton House Doulton Road Rowley Regis West Midlands B65 8JG |
Company Name | Midland Industry Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 9 months (Resigned 15 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Midlands Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 90-92 High Street Evesham Worcs WR11 4EU |
Company Name | Top Notch Leisure & Security Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Ascot Close Bedworth Warwickshire CV12 8TB |
Company Name | Midlands Manufacturing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wilson Field 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Lapwing Court Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY |
Company Name | Insurance Shop Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB |
Company Name | Amber Rose Land Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Lichfield Street Tamworth Staffordshire B79 7QE |
Company Name | Adam Masters Lighting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Manor Road Mancetter Atherstone Warwickshire CV9 1QJ |
Company Name | First Choice Cars Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 30 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Cotswold Way Over Estate Winsford Cheshire CW7 1QW |
Company Name | Episode Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Elton Parade Darlington County Durham DL3 8PQ |
Company Name | County Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Studio Swinside Cottam Preston PR4 0WP |
Company Name | Total Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG |
Company Name | Universal Industry Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 119 Westmead Road Sutton Surrey SM1 4JE |
Company Name | Trans-Atlantic Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pendragon House Ridings Park Cannock WS11 7FD |
Company Name | Total Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Catherine Crescent Downton Salisbury Wiltshire SP5 3NR |
Company Name | Support Technology Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 8 months (Resigned 17 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2nd Floor 145-157 St John Street London EC1V 4PY |
Company Name | Orion Financial Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 06 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Whisby Roadhouse Whisby Road Business Park Whisby Road Lincoln LN6 3QT |
Company Name | Triangle Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Rothman Pantall And Co 10 St Ann Street Salisbury SP1 2DN |
Company Name | Key Products Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 09 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dte House Hollins Mount Bury BL9 8AT |
Company Name | Orion Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 355 Jockey Road Suton Coldfield B73 5XE |
Company Name | Joely Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17-19 Queen Street Whittlesey Peterborough Cambridgeshire PE7 1AY |
Company Name | Trading Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Alexander House Waters Edge Business Park Campbell Road Stoke On Trent ST4 4DB |
Company Name | Atlas Designs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Deerfold Cresent Burntwood West Midlands Staffordshire WS7 9AX |
Company Name | Universal Corporation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 21 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Tanglyn Avenue Shepperton Middlesex TW17 0AE |
Company Name | City Centre Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 8 months (Resigned 20 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Homerton High Street Hackney London E9 6JP |
Company Name | System Projects Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Trans-Atlantic Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 08 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Harthill Lane Luton Bedfordshire LU2 0AZ |
Company Name | Total Builders Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Matrix Promotions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1 139a Derby Road Nottingham NG9 7AS |
Company Name | Staffordshire Dairy Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Oak Close Great Haywood Stafford ST18 0SY |
Company Name | Central Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 7 months (Resigned 19 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Trans-Atlantic Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Eden Close Enfield Middlesex EN3 6YN |
Company Name | Priory Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Deepdale Upper Langwith Collingham Leeds LS22 5DQ |
Company Name | Trans-Atlantic Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Heatherbank Road Doncaster DN4 6EH |
Company Name | nd Tree Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Cooper Court Loughborough Leicestershire LE11 2PP |
Company Name | Matrix Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 126 Hampton Court Harborne B17 9AG |
Company Name | Office Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 7 months (Resigned 23 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | Total Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Northmoor Barn Northmoor Lane Halsall Lancashire L39 8RS |
Company Name | Orion Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 15 Enfield Street Enfield Ind Est Leeds LS7 1PZ |
Company Name | Central Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 182a Bushbury Lane Wolverhampton WV10 9TX |
Company Name | Arrow Property Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 9 months (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor 10 Hewell Road Barnt Green Birmingham B45 8NE |
Company Name | Priory Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 20 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 675 Manchester Road Denton Manchester M34 2NA |
Company Name | Total Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Albert Road Handsworth Birmingham West Midlands B21 9LB |
Company Name | Arrow Products Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 875 Alum Rock Road Ward End Birmingham B8 2AQ |
Company Name | Direct Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Direct Property Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Tregargus View St Stephen St Austell Cornwall PL26 7PS |
Company Name | Click Technologies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 29 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Laurel Works Laurel Road Handsworth Birmingham B21 9PG |
Company Name | Landmark Financial Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 25 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Central Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Central Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 87 Willenhall Road Bilston Wolverhampton West Midlands WV14 6NP |
Company Name | Orion Design Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 85 Parkside Wollaton Nottingham NG8 2NQ |
Company Name | A1 Marketing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | A1 Industry Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 62 Elmdale Drive Aldridge Walsall WS9 8LQ |
Company Name | KWIK Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Coronation Road Radipole Weymouth Dorset DT3 5ET |
Company Name | A1 Manufacturing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44 Irvine Street Liverpool L7 8SY |
Company Name | A1 Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 13 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Branston Court Branston Street Birmingham West Midlands B18 6BA |
Company Name | Central Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Click Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Aquachem Industrial Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Company Name | KWIK Business Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Portland Road Edgbaston Birmingham B16 9HU |
Company Name | KWIK Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dains 140 High Street Coleshill B46 3BJ |
Company Name | Direct Trading Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Monks Road Coventry CV1 2BY |
Company Name | Pinnacle Industries Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 20 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Priory Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 117-119 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ET |
Company Name | Ogerco Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109d Downs Road Clapton Road London E5 8DS |
Company Name | Chambers Moore Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 102 The Standish Centre Cross Street Standish WN6 0HQ |
Company Name | Helen's Cuisines Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Phytoquant Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | D.C Manufacturing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Rene Road Bolehall Tamworth Staffordshire B77 3NW |
Company Name | Applegate Properties (Stourbridge) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 174 Hagley Road Stourbridge West Midlands DY8 2JN |
Company Name | Sahin (Grimsby) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD |
Company Name | Menuiserie Du Tregor Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Speedi Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Raindi Enterprises Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Lyons Techserv Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Clifton House The Green, Bishopton Stockton On Tees Cleveland TS21 1HE |
Company Name | A6 Commercials Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Church Street Lutterworth Leicestershire LE17 4AL |
Company Name | H & B Carpentry Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Church Steps House Queensway Halesowen West Midlands B63 4AB |
Company Name | Impact Business Reservations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Church Street Lutterworth Leicestershire LE17 4AL |
Company Name | T3 Technologies UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Concorde House Trinity Park Solihull Birmingham West Midlands B37 7UQ |
Company Name | Eclipse Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Friargate Studios Ford Street Derby Derbyshire DE1 1EE |
Company Name | Wayhigh Events Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 81a Lancaster Road London W11 1QG |
Company Name | Staffordshire Haulage Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Broad Court 57 Broad Street Cannock Staffordshire WS11 0DA |
Company Name | Vivons Mieux Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ1 5EL |
Company Name | Halal Poultry (Walsall) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 146-148 Milton Street Walsall West Midlands WS1 4LN |
Company Name | Absolute Bathrooms (AIM) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | APZ Construction Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Masters House 43 Bridgnorth Road Wollaston Stourbridge DY8 3QJ |
Company Name | 'Mem's Fish Bar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Eyenet Technologies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Metkay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Dicta-Script (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | P.J.Restaurants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2a/3a Bedford Place Southampton Hampshire SO15 2DB |
Company Name | FT Property Rentals Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Amberley Way Wickwar Gloucestershire GL12 8LP Wales |
Company Name | Nomad Business Club Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Northfield Road Harborne Birmingham B17 0ST |
Company Name | Hippie Chippy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway London SW19 1RH |
Company Name | Arena Contracts Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Orchard House Heath Road Warboys PE28 2UW |
Company Name | Flowers Direct (Midlands) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Westley Street Dudley DY1 1TS |
Company Name | Eight Zero Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 142 Westwick Crescent Sheffield South Yorkshire S8 7DJ |
Company Name | Gilbert Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Dagnall Road Birmingham B27 6SS |
Company Name | Marty Cox Roofing Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Littleholme Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Company Name | T & D Mechanical And Electrical Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 339 High Street West Bromwich West Midlands B70 9QG |
Company Name | McNulty Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Asthill Croft Coventry CV3 6HL |
Company Name | Zafiro Investment Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 150 Front Road Murrow Wisbech Cambridgeshire PE13 4HU |
Company Name | Cimetry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | B.S.S. Contracts (U.K.) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 226 Wellington Road Bilston WV14 6RL |
Company Name | London Condominium Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat 2 Ashton House 2-6 Church Street Walmer Deal Kent CT14 7RX |
Company Name | Village Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Cobden Mews 90 The Broadway Wimbledon London SW19 1RH |
Company Name | Quality Homes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services Studio 10 Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Chiropractic UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 106 Hough Lane Leyland Lancashire PR25 2YB |
Company Name | Art Your Service Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mackenzie House Coach And Horses Passafge Tunbridge Wells Kent TN2 5NP |
Company Name | Dazedo Compact Canopies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Asthill Croft Styvechale Coventry CV3 6HL |
Company Name | Mondiale Negoce Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Wolverhampton Playhouses Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 10 High Grosvenor Worfield Bridgnorth Shropshire WV15 5PN |
Company Name | Whitetail Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 506 The Printworks Ribble Valley Enterprise Park Barrow Clitheroe Lancashire BB7 9WB |
Company Name | A C F Office Seating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address D T E House Hollins Mount Bury Lancashire BL9 8AT |
Company Name | End Of Life Vehicle Recycling Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 18 Premier Estate Leys Road Brierley Hill West Midlands DY5 3UP |
Company Name | Tibro Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Ideal Corporate Solutions Limited Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QR |
Company Name | Saffron Hill Productions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Meadowside Road Pangbourne Reading Berkshire RG8 7NQ |
Company Name | T.S. Hallmere Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Athlone Avenue Bolton Greater Manchester BL1 6QS |
Company Name | Ossys Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 268 Bilston Road Wolverhampton WV2 2HU |
Company Name | N R Sports Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Operations Strategy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Sunray Builders Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Skn Secretarial Services Skn House 54 Grove Lane Handsworth Birmingham B21 9EP |
Company Name | Bournemouth Press Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Central Seating Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Mason Law Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE |
Company Name | Rtbg22026 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 Woodlands Lane Shirley Solihull West Midlands B90 2PX |
Company Name | Rob Cooper Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 55a High Street Kinver West Midlands DY7 6HE |
Company Name | Stuarts Fabrics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Art Et Feu Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Tiwana Drinks Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 123 Walsall Road Norton Canes Cannock Staffordshire WS11 9QX |
Company Name | EURO Automotive Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Aldergate Tamworth Staffordshire B79 7DL |
Company Name | Victory Products Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | Roger Cole Plant Hire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | The Olive Tree Property Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD |
Company Name | Dietlite Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2004 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 14 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Antrobus Road Handsworth Birmingham B21 9NZ |
Company Name | Business Trade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke On Trent Staffordshire ST1 5TL |
Company Name | A.M Developments (Midlands) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Load Street Bewdley DY12 2AF |
Company Name | First Class Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 02 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Gateway Financial Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Practical Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Gillian Tyerman & Co 4th Floor Pennine House Washington Tyne & Wear NE37 1LY |
Company Name | Action Marketing Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Great Western Drive Didcot Oxfordshire OX11 7PB |
Company Name | Design Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 St James Trading Estate 278 Barton Street Gloucester GL1 4JJ Wales |
Company Name | Action Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Capworth Street Leyton London E10 7HA |
Company Name | Gateway Multimedia Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Osborne Road Palmers Green London N13 5PS |
Company Name | Practical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Quarry Close, Stockton Brook Stoke On Trent Staffordshire ST9 9PH |
Company Name | Action Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 20 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address William Ashton Anderson 359 Yardley Road Yardley Birmingham B25 8NB |
Company Name | 1st Class Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 05 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Company Name | Practical Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 14 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Scotts Road Southall Middlesex UB2 5DB |
Company Name | Tatlas Trading Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 26 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 257 Hagley Road Birmingham B16 9NA |
Company Name | Forward Projects Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 52 Newhall Street Birmingham B3 3QE |
Company Name | Retail Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 6 months (Resigned 20 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 97 Addison Road Westminster London W14 8DD |
Company Name | Practical Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 140 High Street Coleshill B46 3BJ |
Company Name | Doing It Right Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Gilbert Sutton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Company Name | First Class Promotions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Action Communications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4a Sheldon Close Bilston West Midlands WV14 0JZ |
Company Name | First Class Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 29 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Wattville Road Smethwick Birmingham B66 2NU |
Company Name | Retail Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3b Ravenside Retail Business Park Victoria Road Fenton Stoke On Trent Staffordshire ST4 2HS |
Company Name | Apollo Martial Arts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | 1st Class Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Bonhoeffer Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | 8 months (Resigned 24 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | HW Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Durham House 73 Station Road Wolverhampton WV8 1BZ |
Company Name | Practical Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Goldsmith Avenue Warwick CV34 6JA |
Company Name | D J Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 300 The Avenue Birmingham B27 6NU |
Company Name | Red Lion Pub (Erdington) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Red Lion 105 Station Road Erdington Birmingham West Midlands B23 6UG |
Company Name | Kebab Kid 2 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 146 Cowley Road Oxford Oxfordshire OX4 1JJ |
Company Name | Arrowdale Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Studio 10 Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Tombstone Production Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 273 Birchfield Road Flat 2 Birmingham B20 3DD |
Company Name | Practical Achievement Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | D.C. Agencement Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Easy Jap Parts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sharma & Co 257 Hagley Road Birmingham B16 9NA |
Company Name | Mitchell Potter Vehicle Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lancaster & Co Granville House 2 Tettenhall Road Wolverhampton WV1 4SB |
Company Name | Smart (Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Terrace Rugby Road Lutterworth Leicestershire LE17 4BW |
Company Name | Les Jardins De Binic Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Crepi-Brive Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Sar Surveying Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Elevator Technical Repairs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Premier Clean (Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Stone Pine Close Hednesford Cannock Staffordshire WS12 4ST |
Company Name | Supplyline (Electrical Supplies) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2004 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 13, Excelsior Works Station Road Ecclesfield Sheffield South Yorkshire S35 9YR |
Company Name | Rugeley Factory Carpets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 10 Canal View Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UY |
Company Name | Failsworth Heat Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44 Dunkerley Avenue Failsworth Manchester M35 0EB |
Company Name | Bump To 3 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Company Name | Ascot Lets Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 89 Middlethorpe Grove York YO24 1JX |
Company Name | Chase Management Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | St. Cuthmans Park Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Borough Farm Portsmouth Road, Milford Godalming Surrey GU8 5JY |
Company Name | Power Properties (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Ennismore Gardens Thames Ditton Surrey KT7 0YS |
Company Name | The Builders (Midlands) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 154 Dunstall Road Dunstall Wolverhampton WV6 0NR |
Company Name | Angeant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 161-167 High Street Chasetown Burntwood Staffordshire WS7 3XL |
Company Name | Shothotha Cooperation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Alfred Road Coventry CV1 5BP |
Company Name | Vauxhall Spares Uk.com Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton WV1 4SB |
Company Name | MYOL Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services 145 Granville Street Birmingham B1 1SB |
Company Name | Digital Tsunami Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2004 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | United Properties (Stafford) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57 Broad Street Bridgtown Cannock Staffordshire WS11 0DA |
Company Name | Lookin Gud Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Morlayne Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Forest House Lane Leicester Forest East Leicester LE3 3NU |
Company Name | Esperite Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP |
Company Name | Primesites Investments (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Accountants 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Innovation Technology International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 East Castle Street Bridgnorth Shropshire WV16 4AL |
Company Name | Sidetracker Rentals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Keepers Hollow Welbeck Road Bolsover Chesterfield Derbyshire S44 6XF |
Company Name | Savisam Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Keepers Hollow Welbeck Road Bolsover Chesterfield Derbyshire S44 6XF |
Company Name | Sap Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Frant Road Tunbridge Wells Kent TN2 5SB |
Company Name | Benzochem Lifesciences Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | M.K. Distributers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 48 Elizabeth Avenue Goldthorne Hill Wolverhampton West Midlands WV4 5BD |
Company Name | Bradmere & Merrymeet Residential Care Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Brackley Road Monton Manchester M30 9LG |
Company Name | Lovett Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 St Peters Street Tiverton Devon EX16 6NR |
Company Name | Carpenter Homes (Wiseacre) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Lordswood Road Harborne Birmingham B17 9RP |
Company Name | Le Ruffian Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Claude Redondo Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Bretagne-Miroiterie-Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Myers Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Market Place Barnard Castle County Durham DL12 8ND |
Company Name | Kitchens 2 Go (Central) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Chester Cook Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 101 Carr Lane Cleethorpes North East Lincolnshire DN35 7SB |
Company Name | Sb Plant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5a The Common, Parbold Wigan Lancashire WN8 7HA |
Company Name | Sopranos Restaurant Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 62 Cromwell Road Peterborough PE1 2EG |
Company Name | Crest Telecom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela Services Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | NO.1 Pizza Walsall Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44b Bridge Street Walsall West Midlands WS1 1HR |
Company Name | De-Cat Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 86 Bells Lane Stourbridge West Midlands DY8 5DN |
Company Name | Practical Contracts Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Bramble Road Southsea Portsmouth Hampshire PO4 0DT |
Company Name | Tom Blackshaw Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Nationwide Dog Search Team Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17-19 Queen Street Whittlesey Peterborough Cambridgeshire PE7 1AY |
Company Name | Dorylus Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | A.N.P.H. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Speedline Express Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Samuel Street Bloxwich Walsall West Midlands WS3 2EU |
Company Name | Oceansound (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Sheffield Terrace Kensington London W8 7NQ |
Company Name | Midex Reverse Technologies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Company Name | Le Tiec Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Midland Recruitment Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Corporate House 65 Bradford Street Walsall West Midlands WS1 3QD |
Company Name | Brickraft Midlands Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Benson House 42 Dagnall Road Acocks Green Birmingham B27 6SS |
Company Name | MIGA Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Stourton Crescent Stourton Stourbridge West Midlands DY7 6RR |
Company Name | Tradition Gourmande Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Compass Film Finance Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Pink Lane Newcastle Upon Tyne NE1 5DW |
Company Name | Medialaser Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House, Suite 4 4th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | SUD Toiture Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Discover Florida Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Astor House Lichfield Road Sutton Coldfield B74 2UG |
Company Name | Jp Kaminski Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Wine Stop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Garrick Gardens Hurst Park West Molesey Surrey KT8 1SJ |
Company Name | Bluebell Nurseries Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Cranmer Grove Sutton Coldfield West Midlands B74 4XT |
Company Name | Pro-Tints (GB) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Kingsford Road Heynes Manor Coventry CV6 3LP |
Company Name | IAB Media Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Breizh Import-Export Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | KLB Air Conditioning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Swinnow Garth Bramley Leeds West Yorkshire LS13 4TB |
Company Name | Effective Solutions Partnership Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Coach House Mill End Hambleden Henley On Thames Oxfordshire RG9 6RJ |
Company Name | Sandcastle Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2004 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 21 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 58 Moreton Road Bushbury Wolverhampton West Midlands WV10 8LB |
Company Name | C.M.T. (Chalet Modulaire Transportable) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Capital Pro Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP |
Company Name | Cafe Nirvana Wigan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Nirvana Clarence Yard Off Wallgate Wigan Lancashire WN1 1JU |
Company Name | Arcadia Occasions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 The Arcade Empress Buildings Binley Road Coventry CV3 1JF |
Company Name | Gloveboxcars Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Montfort House 168 Lower High Street Stourbridge West Midlands DY8 1TT |
Company Name | nd Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sidholme Main Road Tattershall Bridge Lincoln LN4 4JL |
Company Name | R.J. Precision Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL |
Company Name | Heighway Safety Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | IKAT Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Terrace Rugby Road Lutterworth Leicestershire LE17 4BW |
Company Name | Worlds End Television-Top Buzzer Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ |
Company Name | K P Z Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit C6 Aston Seed Bed Centre Avenue Road Aston Birmingham B6 4DY |
Company Name | R.G. Slater Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 96 Highfields Road Bilston West Midlands WV14 0LD |
Company Name | R.P. Music Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Belvoir Close Dudley West Midlands DY1 2TN |
Company Name | Music And Sound Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands Dy82ae |
Company Name | Viva Creations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 The Springs Tamworth Road Hertford SG13 7DR |
Company Name | Primrose Furniture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH |
Company Name | High Flying Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Barley Way Matlock DE4 3TQ |
Company Name | Anjali Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela & Co Services Ltd 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | UK Atlantic Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Malnorley (Halesowen) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Titan Way Britannia Enterprise Park Lichfield Staffs WS14 9TT |
Company Name | Malnorley (Derby) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Titan Way Britannia Enterprise Park Lichfield Staffs WS14 9TT |
Company Name | Black Cat Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Counting House 4a Frederick Street Wigston Leicestershire LE18 1PJ |
Company Name | Prescriptive Pilates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Propak (Manchester) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 9 Moss Lane Industrial Estate Moss Lane Royton Oldham OL2 6HR |
Company Name | South Glos Security Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 North Street Wickwar Gloucester GL12 8NQ Wales |
Company Name | Instantads Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 33 Torksey Street Kirton Lindsey Gainsborough Lincolnshire DN21 4PW |
Company Name | Speed Glass Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Janaki Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Gelgon & Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Socodd Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Uniplastic Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Lordswood Road Harborne Birmingham B17 9RP |
Company Name | Clayton Equipment (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | Clarkes Building & Plumbing Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 147 Fairmont Road Grimsby North East Lincolnshire DN32 8DU |
Company Name | Omega Coatings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Evesham Avenue Grimsby North East Lincolnshire DN34 5RT |
Company Name | Kelvin Property Development Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Barshaw Business Park Leycroft Road Beaumont Leys Leicester Leicestershire LE4 1ET |
Company Name | Gazela Partners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 The Anchorage Coton Hill Shrewsbury SY1 2DP Wales |
Company Name | Golf Club Management Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Beadles Cottage 7 Ampton Road Birmingham B15 2UH |
Company Name | Network Electrical Engineers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 10 Harvey Works Industrial Estate Halesowen B63 3PG |
Company Name | Armstrong Van Centre Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Armstrong Car Centre Armstrong Street Grimsby North East Lincolnshire DN31 1XD |
Company Name | Sofaland Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Company Name | P.F.A. (Pascal Foucault Agencement) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Roofs R Us Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Cranfield Recovery Limited Youell House 1 Hill Top Coventry Warwickshire CV1 5AB |
Company Name | S.K.S. Properties (Shropshire) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD |
Company Name | RSVP (Cheshire) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Armor-Plans B.E. Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Flirt (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mere Farm Bollington Lane Macclesfield Cheshire SK10 4TB |
Company Name | Regal Products Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 396a Romford Road Forest Gate London E7 8DF |
Company Name | Regal Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address York Chambers York Street Wolverhampton West Midlands WV1 3RN |
Company Name | Thelier Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | MAVI Worldwide Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Platinum Professional Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Sabre Close Heathfield Industrial Estate Newton Abbot Devon TQ12 6TW |
Company Name | Lion Hotels Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Trinity House 28-30 Blucher Street Birmingham B1 1QH |
Company Name | Ellis Enterprise Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Forest Lodge Dark Lane Leintwardine Craven Arms Shropshire S77 0LJ |
Company Name | N.F. Willett & Sons Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Makeitart.com Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 The Old Fire Station Annexe Fairfield Road Market Harborough LE16 9QJ |
Company Name | Motor Ride Corporation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2004 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 298 Soho Road Birmingham West Midlands B21 9LZ |
Company Name | Spagnolo Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Richard Development And Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Nugreen Hydroponics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Stirchley Trading Estate Hazelwell Road Birmingham West Midlands B30 2PF |
Company Name | C.F. Communications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG |
Company Name | R.C. Star Promotions U.K. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Bertram Close Tipton West Midlands DY4 0EL |
Company Name | Dragonfly Technology Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 11 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Spyglass Hill Collingtree Park Northampton NN4 0US |
Company Name | Worldwide Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 60 Holly Grove Lane Burntwood WS7 1QA |
Company Name | Montpelier Land Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Global House 303 Ballards Lane London N12 8ND |
Company Name | Prospeed Coatings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kelvin Way West Bromwich West Midlands B70 7JZ |
Company Name | Paintspeed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ |
Company Name | Dragon Corporation Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 11 Arnhem Road Newbury Berkshire RG14 5RU |
Company Name | Market News (Leicester) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY |
Company Name | Dragon Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 21 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Coventry CV3 1HZ |
Company Name | Dragonfly Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address St Annes Court Great Barr Birmingham B44 0HN |
Company Name | Dragonfly Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24-25 Great Hampton Street Hockley Birmingham B18 6AA |
Company Name | Global Commerce Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Wyndley Grove Sutton Coldfield West Midlands B72 1AR |
Company Name | Savary Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Chapel Street Pensnett Brierley Hill West Midlands DY5 4EE |
Company Name | New World Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 7, Saturn Centre Spring Road, Ettingshall Wolverhampton West Midlands WV4 6JX |
Company Name | Local Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Dunstone Hollinswood Telford TF3 2EA |
Company Name | Global Productions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Counting House 4a Frederick Street Wigston Leicester LE18 1PJ |
Company Name | Local Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 21 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Coventry CV3 1HZ |
Company Name | Maw Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Lightning Communications Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 05-027 2 Harrington Road Leytonstone London E11 4QW |
Company Name | Mint Window Cleaning Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Addison Road Brierley Hill West Midlands DY5 3RR |
Company Name | A.J. Shrimpton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Whittles Catering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Company Name | Steve Davies Carpentry Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | P&C Shropshire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lower Bush Cottage Stoke St Milborough Ludlow Shropshire SY8 2ES Wales |
Company Name | Rivendell Ranch Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Status Consultants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 12 Harvills Industrial Estate Howard Street Hill Top West Bromwich West Midlands B70 0UH |
Company Name | GPF Lewis (Midlands) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 04 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 132 Hinton Avenue Hounslow Middlesex TW4 6AP |
Company Name | Positive Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Metropolitan Corporation Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 332 Hagley Road Edgbaston Birmingham B17 8BH |
Company Name | Industry Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 22 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 141 Bromyard Road Sparkhill Birmingham West Midlands B11 3AY |
Company Name | Oracle Technology Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 21 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP |
Company Name | W.S. Travel / Insurance Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 226 Wellington Road Bilston WV14 6RL |
Company Name | Sahota Construction & Property Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela Services Clark'S Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Electrical Distribution Engineers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1071 Warwick Road Acocks Green Birmingham B27 1BY |
Company Name | Pictureball Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2004 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit G2 Newspaper House Brook Street Leek Staffordshire ST13 5JE |
Company Name | Acteo Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Montfort House 168 Lower High Street Stourbridge DY8 1TT |
Company Name | J & J Property Repairs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | Ievent Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Simis Worldwide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Axiom Holdings Worldwide Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Spiral Staircase Handrails Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX |
Company Name | R.G. Carpentry Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Vernon Close Essington Wolverhampton West Midlands WV11 2TG |
Company Name | Nationwide Contracts Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 26 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Middleton Road Brownhills Middlesex WS8 6JF |
Company Name | Libra Recruitment Agency Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vancouver House 111 Hagley Road Edgbaston Birmingham West Midlands B16 8LB |
Company Name | O'Rourke Plant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brown Hayes Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS |
Company Name | Byley Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brown Hayes Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS |
Company Name | Montpierre Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Units 1-2 Leacroft Court Leacroft Road Derby Derbyshire DE23 8HT |
Company Name | E.A.T. Electricite Artisanale Tregueux Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Les Dauphins Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Level 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | James Alexander Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Dream Locations Abroad Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Recruitment 4U Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Oldnall Road Halesowen West Midlands B63 2JP |
Company Name | Keysol Properties (Central Counties) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Metro Technology Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2004 (same day as company formation) |
Appointment Duration | 3 months (Resigned 25 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Gloss Image Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | Maximum Manufacturing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Coulter Grove Perton Wolverhampton West Midlands WV6 7UA |
Company Name | Corporate Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2004 (same day as company formation) |
Appointment Duration | 3 days (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Louis Court South Road Smethwick B67 7BT |
Company Name | Pyramid Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2004 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Cliff Villas Doncaster Road Conisbrough Doncaster South Yorkshire DN12 3AU |
Company Name | J & I Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Robert Brown & Co 57 Livery Street Birmingham West Midlands B3 1HA |
Company Name | T.L. Express Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Impression Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY |
Company Name | 21st Century Estate Agents Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Da-Borauac Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | The Gemini Healthclub Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 10 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Park View Ashton-In-Makerfield Wigan Lancashire WN4 9EL |
Company Name | Industry Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | 3 months (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 158 Prince Of Wales Lane Yardley Wood Birmingham B14 4LH |
Company Name | Status Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Haynt Walk Wimbledon Chase London SW20 9NY |
Company Name | Penske Jet Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Penske Cars 4 Factory Road Upton Industrial Estate Poole Dorset BH16 5SJ |
Company Name | Metropolitan Property Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2004 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Impression Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2004 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 30 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 114 Francis Road Harrow Middlesex HA1 2RA |
Company Name | Bulgarian Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mere Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Company Name | The Barber Shop (Cleethorpes) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Buckingham Road Louth LN11 0YU |
Company Name | Positive Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 High Street Biggleswade Beds SG18 0JE |
Company Name | AJF (Logistics) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 4 The Chapel House Kings Road Immingham North East Lincolnshire DN40 1QS |
Company Name | Eco-Logicool Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Glebelands Close, Bitterley Ludlow Shropshire SY8 3HN Wales |
Company Name | Argent Lifts (Southern) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 50 Beaulieu Drive Stone Cross East Sussex BN24 5DN |
Company Name | Holtey Fine Tools Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O 79a Furness Lane Nether Heyford Northampton NN7 3JS |
Company Name | H20 Technical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 74 Grosvenor Road Ettingshall Park Wolverhampton West Midlands WV4 6QY |
Company Name | Latruffe Montmeylian Christophe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | RIF Kebab Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | A.C.B. Atlantic Concept Bois Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Emaux D'Art Celtic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | ANN Keepax Exhibition Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Copt Heath Drive Knowle Solihull B93 9PA |
Company Name | Burning Ice Air Conditioning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | S H Shaheed Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 150 Woodland Drive Hove East Sussex BN3 6DE |
Company Name | Hardwick Leisure Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 2 Siddons Industrial Estate Howard Street West Bromwich West Midlands B70 0SU |
Company Name | Creperie D'Avaugour Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Heron-Ridge Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 733 Waterside Way Nottingham NG2 4RH |
Company Name | D.J. Crowther Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Connaught Court Chequers, Hills Road Buckhurst Hill Essex IG9 5RH |
Company Name | Balti Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Malthouse Drive Dudley West Midlands DY1 2BY |
Company Name | Status Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Romulus Close Handsworth Wood Birmingham B20 2AR |
Company Name | Positive Marketing Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 28 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Oracle Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ropewalk Farm Tolney Lane Newark Nottinghamshire NG24 1DA |
Company Name | PSP Contractors Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 172 Wolverhampton Street Bilston West Midlands WV14 0LZ |
Company Name | J's Drinks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Deblen Drive Edgbaston Birmingham B16 9QY |
Company Name | Allied Leisure Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Emerald Club 214-216 Green Lane Small Heath Birmingham West Midlands B9 5DH |
Company Name | Trojan Bricklaying Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Orange Street Haymarket London WC2H 7WR |
Company Name | Holiday Opportunities UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Positive Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address John Yelland And Company 22,Sansome Walk Worcester Worcs WR1 1LS |
Company Name | Oracle Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 225 Market Street Hyde Cheshire SK14 1HF |
Company Name | Metropolitan Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 22 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Status Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Coventry CV3 1HZ |
Company Name | Maximum Property Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 28 I O Centre Hearle Way Hatfield Business Park Hatfield AL10 9EW |
Company Name | Corporate Marketing Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Metro Manufacturing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 04 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU |
Company Name | J's Pizza Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Deblen Drive Edgbaston Birmingham B16 9QY |
Company Name | Pyramid Corporation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Westfield Road Yaxley Peterborough PE7 3LG |
Company Name | Oracle Communications Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN |
Company Name | P.A.G. Associates London Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Opal-Jewellery Depot Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lodge Farm Scargill Barnard Castle Co Durham DL12 9SY |
Company Name | Bonhoeffer Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall West Midlands WS9 8PH |
Company Name | Oracle Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Positive Property Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW |
Company Name | Impression Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Foxley Close Upper Stratton Swindon SN2 7RJ |
Company Name | EURO Pose Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Ecole De Conduite Du Leff Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chamber 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | ZHP Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Pageant Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 West Walk Leicester LE1 7NG |
Company Name | MEGA Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Bromwich Conlon Davis Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Ridge House Ridgehouse Drive Festival Park Stoke On Trent Staffordshire ST1 5TL |
Company Name | Asl Schort Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Tenon House Ferryboat Lane Sunderland SR5 3JN |
Company Name | Smooth Operators Worldwide Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 4 Block A International House Dover Place Ashford Kent TN23 1HU |
Company Name | MJW Site Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL |
Company Name | Eternity Collections Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Ednam Road Goldthorn Park Wolverhampton WV3 5BW |
Company Name | Alpha Labour Agency Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services Ltd 145 Granville Street Birmingham B1 1SB |
Company Name | Harrysons Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Station Road Knowle Solihull B93 0HL |
Company Name | Premier Maintenance And Contracting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Kittiwake Drive Kidderminster Worcestershire DY10 4RS |
Company Name | Supreme Labour Supply Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 81 Dave Road Stoke Coventry CV2 7JT |
Company Name | TY Ar Bleo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers Palk Street Torquay Devon TQ2 5EL |
Company Name | TYDD Travel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge Garage, High Road Guyhirn Wisbech PE13 4ED |
Company Name | White Plains Europe Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | LEN Hope Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Yarborough Rise Grimsby Road Caistor Lincolnshire LN7 6RA |
Company Name | Web Galleries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 Queen Mary Avenue Cleethorpes North East Lincolnshire DN35 7SP |
Company Name | White Plains Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Celtik Diffusion Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Le Cantou Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Curry & Naan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Curry & Naan Ltd 6 Wilks Walk Grange Park Northampton NN4 5DW |
Company Name | I - Experience Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Acorn Labour Agency Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Sun Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 27 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 154 Jersey Road Bonymaen Swansea SA1 7DQ Wales |
Company Name | Zoom Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2005 (same day as company formation) |
Appointment Duration | 8 months (Resigned 12 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Sun Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 154-156 Ridley Road Dalston London E8 2NR |
Company Name | Zestica UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Church Street Henley On Thames Oxfordshire RG9 1SE |
Company Name | Saturn Corporation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Fusion Landscapes Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Gulpher Hall Gulpher Road Felixstowe Suffolk IP11 9RG |
Company Name | TUTT UK Connexion Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 740 Yardley Wood Road Billesley Birmingham West Midlands B13 0JD |
Company Name | Biosol Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Eaton House Stoke Prior Lane Leominster HR6 0NA Wales |
Company Name | Calibre Landscaping Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 0AG |
Company Name | H & G Property (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Sonia Fashions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela & Co Services Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | C.G Harborow & Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | J S P Telephone Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Thornhill Road Solihull B91 2HB |
Company Name | KT Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Bilco Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 118 The Hobbins Bridgnorth WV15 5HJ |
Company Name | Andsar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Green & Brigstock Fine Foods Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL |
Company Name | Courtage Assurances & Finances Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Omnisearch Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | ORTA Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Ashford Kent TN23 1HU |
Company Name | Arb-Hire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 117 Dartford Road Dartford Kent DA1 3EN |
Company Name | CTS Patient Transport Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Box 11358 Fishing Line Lane Redditch Worcestershire B97 9BX |
Company Name | ABRO Products Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 12 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Inter Trade Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Melville House 8-12 Woodhouse Road London N12 0RG |
Company Name | Sunflower Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Emscote Green Solihull B91 1TB |
Company Name | Butterfly Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 03 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Saturn Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 21 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Coventry CV3 1HZ |
Company Name | Starlight Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Landport Terrace Portsmouth Hampshire PO1 2RG |
Company Name | Pulsar Communications Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 05-027 2 Harrington Road Leytonstone London E11 4QW |
Company Name | Magellan Property Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Rosens Walk Edgware HA8 8UR |
Company Name | LOAS Jerome Renov 'Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | N & R Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 No 31 Papermill End Aldridge Road Great Barr Birmingham B44 8NH |
Company Name | Trentham Garden Designs Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Lyndhurst Grove Stone Stafford ST15 8TP |
Company Name | Sunflower Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 99 Mill Road Buckden Cambridgeshire PE19 5SN |
Company Name | Discount Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 25 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela Services Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Cerelec Albera Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Staffordshire Catering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | EURO Supplies (Warks) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services Clarks Courtyard Birmingham West Midlands B1 1SB |
Company Name | Woodrow Church Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Church Lane Scartho Grimsby North East Lincolnshire DN33 2ET |
Company Name | Holmes Haulage Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hillcroft House Hillcroft Business Park Whisby Road Lincoln LN6 3QT |
Company Name | Entreprise Bk Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Walsall Carpets Wholesale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Walsall Beds Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Gas & Plumbing Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sanderlings Llp Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT |
Company Name | Channel Tourisme Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Prestige Promotions (Walsall) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | R. Hickman Roofing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44 Albrighton Road Halesowen West Midlands B63 4JY |
Company Name | P.R. Company UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 86 Alexandra Road Handsworth Birmingham West Midlands B21 0PP |
Company Name | Sunflower Corporation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 09 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 82a Cotham Road Bristol BS6 6DW |
Company Name | The Trawler Inn Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Springvale Police Station Square Mildenhall Suffolk IP28 7ER |
Company Name | Acorn Data Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Company Name | Clarendon Property Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat 1 33 Wattville Road Handworth Birmingham B21 0DA |
Company Name | Nortech Recruitment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 0AG |
Company Name | EURO Road Maintenance Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Butterfly Promotions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Jupiter Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan WN1 2AG |
Company Name | Big Bang Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Tuxford Road Leicester LE4 9TZ |
Company Name | System Technologies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Starlight Projects Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Lane Leeds West Yorkshire LS11 5BW |
Company Name | Acorn Marketing Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Wilkins House Sandbank Bloxwich WS3 2HG |
Company Name | Abacus Auto Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4a Aspenwood House Ipsley Street Redditch B98 7AR |
Company Name | Discount Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Online Products Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela And Co Services Ltd 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Magellan Technologies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 7 months (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Essential Contracts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44 Guns Lane West Bromwich B70 9HE |
Company Name | Jupiter Promotions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Starlight Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 21 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Greyhound Terrace Streatham London SW16 5SX |
Company Name | Sun Logistics Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 24 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Molloy European Transport Services West Bank Terminal Wherstead Road Ipswich Suffolk IP2 8NB |
Company Name | Stylo Lifestyle Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 483 Birmingham Road Marlbrook Bromsgrove Worcs B61 0HZ |
Company Name | Saturn Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 137 Malden Road London NW5 4HS |
Company Name | Pulsar Corporation Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 05-027 2 Harrington Road Leytonstone London E11 4QW |
Company Name | Sun Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 16 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Solar Uk, The Estate Yard Buildings Eridge Road Eridge Green Tunbridge Wells Kent TN3 9JR |
Company Name | IAN Douglas Inspection Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Redwood Ferry Road East Barrow Upon Humber North Lincolnshire DN19 7AZ |
Company Name | Sun Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Quaser Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Langley Road Slough Berkshire SL3 7AB |
Company Name | Jupiter Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Wagon Lane Olton West Midlands B92 7PD |
Company Name | Harry's Construction Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela Services Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Pulsar Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Edenthorpe Grove Owlthorpe Sheffield S20 6TG |
Company Name | World Trend Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Essential Securities Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 6 months (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat 1 21 Arundel Road Croydon Surrey CR0 2ER |
Company Name | Municipal Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Sutton Square Kingsbury Road Hinworth Birmingham B76 9DN |
Company Name | Midland Concrete Products Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Johns Lane Dudley Port Tipton West Midlands DY4 7PT |
Company Name | Knighton Grange Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14-20 Cannock Street Leicester LE4 9HR |
Company Name | Paul's Home Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 65 Market Street Hednesford Cannock Staffordshire WS12 1AD |
Company Name | ADG Builders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Zevar International Jewellery Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Sohoi Hill Hockley Birmingham B19 5LD |
Company Name | Online Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 13 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 Frederick Street The Jewellery Quarter Birmingham B1 3HH |
Company Name | McDowells Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12a Church Street Warwick CV34 4AB |
Company Name | Magellan Data Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Canterbury House, 58e Botley Road, Park Gate Southampton SO31 1BB |
Company Name | Zoom Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 160-164 Cape Hill Smethwick Warley West Midlands B66 4SJ |
Company Name | Online Contractors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Big Bang Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Leonard House 14 Silver Street Tamworth B79 7NH |
Company Name | Sun Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 16 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Solar Uk, The Estate Yard Buildings Eridge Road Eridge Green Tunbridge Wells Kent TN3 9JR |
Company Name | Magellan Designs Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 8 months (Resigned 27 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Yieldingtree Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Clacks Farm Boreley Lane Ombersley Droitwich Worcestershire WR9 0HX |
Company Name | Plotterprice Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Alpha House Tipton Street Dudley West Midlands DY3 1HE |
Company Name | Le Signor Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Beacon Confectionery Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45 Bulkington Lane Nuneaton Warwickshire CV11 4SP |
Company Name | Sea 2 Sea Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38-40 Cato Street Nechells Birmingham West Midlands B7 4TS |
Company Name | Forward Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Soleil Bat Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | A.F. Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | MKF Plastering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 241 Blenheim Road Kingswinford West Midlands DY6 8SR |
Company Name | French Art Gallery Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | C. Castanheira Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Chapelet Yves Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Atlas Leisure Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Emerald Club 214-216 Green Lane Small Heath Birmingham West Midlands B9 5DH |
Company Name | J Z Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Park Road Birstall Leicester LE4 3AX |
Company Name | Maheo 3D Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Kaitos Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Flue - Fit Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Punch 'Art Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Agence Multi Travaux Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Chiragdeen Fashion House Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 160 Stanhope Road Smethwick Warley B67 6HP |
Company Name | Midland Art Bronze Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 London Road St. Albans Hertfordshire AL1 1LJ |
Company Name | F.U.B. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Granary Village Road Off Main Street Normanton On Soar Nr Loughborough Leicestershire LE12 5HB |
Company Name | Royma Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 4 4th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | M.P.M. Worldwide Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 4 4th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Bob Williams Fire Safety Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Goosehill Close Matchborough East Redditch Worcestershire B98 0AB |
Company Name | Maisons Bretonnes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Agnew Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Holland Road Sutton Coldfield B72 1RQ |
Company Name | Maxi Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela And Co Services Clark'S Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Midland Staff Exchange Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Regent Road Handsworth Birmingham West Midlands B21 8AS |
Company Name | Aries Builders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Queens Way Leamington Spa Warwickshire CV31 1JZ |
Company Name | Swish Media Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL |
Company Name | Valiante Properties Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Ashford Kent TN23 1HU |
Company Name | Avant Garde Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
Company Name | Pegasus Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Spitfire House Castle Vale Community Campus 10 High Street Castle Vale Birmingham West Midlands B35 7PR |
Company Name | Contract Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Business Transactions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 9 months (Resigned 03 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Profile Industry Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 67 Market Street Hednesford Cannock Staffordshire WS12 1AD |
Company Name | Special Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12a Deer Park Road London SW19 3UQ |
Company Name | For West Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 2EL |
Company Name | Confort - Able Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Feather Head Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Trehern Close Knowle Solihull West Midlands B93 9HA |
Company Name | S. Clarke Bathrooms On Tap Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Wood Street Wollaston Stourbridge West Midlands DY8 4NN |
Company Name | S & G Site Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Office Suite 2 Bakehouse Mews Market Hill Rothwell Northants NN14 6BW |
Company Name | J.S.K. Refurbishments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Kiripisor Kelaynak Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | EMV - Xav Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Business Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Overton Road Leicester Leicestershire LE5 0JB |
Company Name | County Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge House River Side North Bewdley Worcestershire DY12 1AB |
Company Name | Lakeside Haulage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Broad Court 57 Broad Street Cannock Staffordshire WS11 0DA |
Company Name | Southern Systems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 19 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Pegasus Securities Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 399 Cranbrook Road Gants Hill Ilford Essex IG1 4UH |
Company Name | Aspirations Financial Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN |
Company Name | Next Step Labour Agency Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela Services 145 Granville Street Birmingham B1 1SB |
Company Name | Rainhill Tack Shop Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB |
Company Name | Highthorpe Quota Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Highthorpe Crescent Cleethorpes North East Lincolnshire DN35 9QA |
Company Name | Corporate Management (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 64 Yardley Green Road Bordesley Green Birmingham B9 5QE |
Company Name | EURO - Exploitation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | EURO - Bois Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Allex Electricite Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Cordwell Leisure (Edgbaston) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE |
Company Name | Cordwell Leisure (Eastleigh) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE |
Company Name | Bagnalls Law Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Algarve 4 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Buck Hill Barn Woodhouse Lane Nanpantan Loughborough Leicestershire LE11 3YG |
Company Name | Training Your Brain Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 46 Grove Road London N12 9DY |
Company Name | A.C.D.R. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Trueline Powder Coaters Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Superette Thiaw-Woaye Andre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Hazells Total Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 St. Petersgate Stockport Cheshire SK1 1EB |
Company Name | AJAY Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Cendomus Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hither Green House 42 Fairdene Road Coulson Surrey CR5 1RB |
Company Name | Tc Electrical & Utilities Training Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1 Tile Cross Trading Estate Tile Cross Road Birmingham B33 0NW |
Company Name | Matexport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | Select Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Pegasus Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Great Western Way Stourport On Severn Worcs DY13 8AG |
Company Name | Contract Property Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ground Floor Flat 2 Clytha Square Newport Gwent NP20 2EF Wales |
Company Name | Special Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Business Marketing Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 05 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Foredraft Close Woodgate Valley Birmingham B32 3TR |
Company Name | Spa-Luscious Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 4 The Chapel House Kings Road Immingham North East Lincolnshire DN40 1QS |
Company Name | A.K. Promotions UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Pro - And Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Pinnacle Securities Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 13 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Oakengates Business Centre Charlton Street Oakengates Telford TF2 6BT |
Company Name | Ruposhi (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Lindale Avenue Hodge Hill Birmingham West Midlands B36 8HH |
Company Name | UK Marketing Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Farewell Lane Burntwood Staffordshire WS7 9DP |
Company Name | AJ Plastering & Property Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4a Frederick Street Wigston Leicester LE18 1RJ |
Company Name | Green Interiors (Leicester) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Linwood St Peters Road Arnesby Arnesby Leicester LE8 5WJ |
Company Name | Wanna Buy A Rock Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Office Suite 2 Bakehouse Mews Market Hill Rothwell Northamptonshire NN14 6BW |
Company Name | By The Way Greener Advertising Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Service Froid Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Beau Jardin De La Reunion Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | EURO Services Partners Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers Palk Street Torquay Devon TQ2 5EL |
Company Name | Effective Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Worldwide Manufacturing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 16 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 5 The Courtyard Timothy Bridge Road Stratford Upon Avon Warwickshire CV37 9NP |
Company Name | County Commerce Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Heart Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 03 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 64 Waterloo Terrace Ashton Preston Lancashire PR2 1DB |
Company Name | Select Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Southern Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 27 Eagle House Hive Development Centre Hockley Birmingham B18 5JJ |
Company Name | UK Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 93 Northfield Road Stoke Coventry CV1 2BQ |
Company Name | Special Supplies (Mids) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | Entreprise Plomberie Sanitaire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Letsell Properties Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 380 Stratford Road Sparkhill Birmingham B11 4AB |
Company Name | M.Sharma Legals Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 63 Victoria Hall Gardens Matlock Derbyshire DE4 3SQ |
Company Name | Global Ace Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 160 Poplar Avenue Edgbaston Birmingham West Midlands B17 8EP |
Company Name | Malcolm Stout Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Holsworthy Close Nuneaton Warwickshire CV11 6YH |
Company Name | Bretagne Patio Stone Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Le Triskel Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Saumonerie D'Emeraude Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Pegasus Manufacturing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Coachworks Clough Street Stoke On Trent Staffordshire ST4 8AW |
Company Name | Newton Court (Hyde) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Company Name | Pinnacle Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor 71 Mutley Plain Plymouth Devon PL4 6JH |
Company Name | Callaghans (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Derrick J Nunn 54 Shirley Street Hove East Sussex BN3 3WG |
Company Name | The UK Makeup School & Agency Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Le Val D'Adour Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Chenil 56 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Urban Solutions (Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Irwin & Company Station House Midland Drive Sutton Coldfield B72 1TU |
Company Name | Aqua Kadabra Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Cow Byre Church Road Eldersfield Gloucestershire GL19 4NP Wales |
Company Name | GHIL Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | J.H.M. Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela & Co Services Clark'S Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Do Le Mans.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Property Sales Overseas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Astor House Lichfield Road Sutton Coldfield B74 2UG |
Company Name | Mycdan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | City Bar (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Pannotchka Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Clotilde Ayral Atelier Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Instant Fabrics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Sharma & Co 257 Hagley Road Birmingham B16 9NA |
Company Name | Brempton Properties (Four Oaks) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Carlton House Mere Green Road Four Oaks Sutton Coldfield B75 5BS |
Company Name | Midlands Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Butchers Wood 79 Caroline Street Birmingham West Midlands B3 1UP |
Company Name | Marshall Hart Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Armstrong Chase Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE |
Company Name | HTO Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Homefield 133 Woodnesborough Road Sandwich Kent CT13 0BA |
Company Name | Oak Mobility Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Bustleholme Lane West Bromwich West Midlands B71 3AP |
Company Name | FWIW Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 26 Vine Close Welwyn Garden City Hertfordshire AL8 7PS |
Company Name | Global Aviation Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU |
Company Name | Golden Pride Foods Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Cato Street Nechells Birmingham B7 4TS |
Company Name | Poley-Bat Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Immobilieres Negociations Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | J B Asbestos Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 50 Long Lane Middlewich Cheshire CW10 0EL |
Company Name | Thorold And Pank Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Newbridge Road Ironbridge Shropshire TF8 7BA |
Company Name | World Cuisines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2005 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Red Hot World Buffet & Bar Six Fields Weedon Road Northampton Northamptonshire NN5 5QJ |
Company Name | Southern Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Simple2Insure Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Steel House, 2 Enys Road Eastbourne East Sussex BN21 2DE |
Company Name | Simple2Insure.com Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Steel House, 2 Enys Road Eastbourne East Sussex BN21 2DE |
Company Name | Contract Commerce Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | JLN Entreprises Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Negoplus Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | NO. 17 Agencies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | East & West Cuisines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | J. Naylor (2005) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 84r Redhall Road Lower Gornal Dudley Wet Midlands DY3 2NL |
Company Name | See Red Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Welford Technology Partners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Abrakadabri Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Welland Consulting Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Allfrey Close Lutterworth Leicestershire LE17 4FH |
Company Name | M4 Media Communications Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Ducale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 The Shrubberies Cliffe Selby North Yorkshire YO8 6PW |
Company Name | March-Ar-Breizh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | J.K. Trading (Midlands) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 77 Gravelly Lane Erdington Birmingham West Midlands B23 6LR |
Company Name | Plaquiste D'Armor Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | T & S Contractors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 38 Coventry Street Upper Stoke Coventry CV2 4LZ |
Company Name | Unique Healthcare & Cosmetics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela And Co 145 Granville Street Birmingham B1 1SB |
Company Name | D.V.M.C. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Beverley Gould Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 Underwood Close Callow Hil Redditch Worcestershire B97 5YS |
Company Name | C.M.C. (Confort-Matiere-Chaux) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Travaux Amenagement Batiment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | M A T Plastering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Superb Prospects UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Elizabeth Road Walsall West Midlands WS5 3PF |
Company Name | BART And Bounder Productions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House C/O 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Heighway Property Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | IP Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Office C Maple Barn Buckham Hill Uckfield East Sussex TN22 5XZ |
Company Name | Kingswinford Property Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Tanglewood, Hunters Ride Stourbridge West Midlands DY7 5QN |
Company Name | Dove Despatch Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Broad Court 57 Broad Street Bridgtown Cannock Staffordshire WS11 0DA |
Company Name | Bushby Court Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Lizcaz Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Futuristic Kitchens Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Wolverhampton Road Stourton Nr Stourbridge West Midlands DY7 5AF |
Company Name | Wallis Landscaping Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Cottage Street Kingswinford Stourbridge West Midlands DY6 7QF |
Company Name | Simple2Buycars Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN |
Company Name | Simple2Buycars.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Albert Parade Eastbourne East Sussex BN21 1SD |
Company Name | Rossignol & Co Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chamber 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | K.S.A. Brickwork Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Niche (Bridgnorth) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2a Castle Terrace Bridgnorth Shropshire WV16 4AH |
Company Name | Freedom Lifestyle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Lohou Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Elimac Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Transistor Productions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 St Andrews Drive Holmes Chapel Cheshire CW4 7DN |
Company Name | Ray Butcher Haulage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Penn & Co 5 Load Street Bewdley Worcestershire DY12 2AF |
Company Name | C P S Millarec Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | IAN Bates Livestock Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Kaylo UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 44 Penleigh Gardens Wombourne Wolverhampton WV5 8EJ |
Company Name | M. P. Agencement Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Negoce Investigation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Le Goff Marcel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | JIM Stoddard Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Heritage Court Lichfield Staffordshire WS14 9ST |
Company Name | Acotis Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2a Castle Terrace Bridgnorth Shropshire WV16 4AH |
Company Name | C O. Immo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Park Street Torquay Devon TQ2 5EL |
Company Name | ACI Multimedia Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Fleux Records Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | SAS 36 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | R & M Frames Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 66 Rangeways Road Kingswinford West Midlands DY6 8PQ |
Company Name | Guardian Recruitment Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
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 Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pannell House 159 Charles Street Leicester LE1 1LD |
Company Name | Milcote Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O 32 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | Bagshaws Heat & Leisure Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Picture 2 Print Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | J's Coffee Shop Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Hybernian Partners (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2005 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 16 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | HTF Products Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Wallace Crooke & Co 32 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | C.D.F Plastering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 72 Greenwood Park Hednesford Cannock WS12 4DQ |
Company Name | GLT Informatique Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | The Birgate Partnership Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House C/O Wallace Crooke & Co. 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Sylvain Motors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Wendy Spooner Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Aktice Worldwide Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Hickman Laboratory Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House, 2 Tettenhall Road, Wolverhampton West Midlands WV1 4SB |
Company Name | Wind Dynamic UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 15 Dukes Close Thurmaston Leicester LE4 8EY |
Company Name | JOJO Lapa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Kings Business Centre 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB |
Company Name | Worldwide Promotions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Southern Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Heart Communications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Afim-Immobiliare Commerciale Costruzioni Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3rd Floor Frontnkp House 93-95 Borough High Street London SE1 1NL |
Company Name | Menmar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Jardins Paysages Pere Et Fils Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | S.O.S. Dvc Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Alain Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Novatecom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 8th Floor International House Dover Place Ashford Kent TN23 1HU |
Company Name | AV Net News Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | AGS Accountancy Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Nephtys Development Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 4 4th Floor Ashford House Kent TN23 1HU |
Company Name | 22 Denmark Terrace (Management) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Fun Times Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House International House Suite 2 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | M.E.D. Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Dock Meadow Drive Wolverhampton WV4 6LE |
Company Name | City Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | City Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 200 Lady Margaret Road Southall Middlesex UB1 2RU |
Company Name | Heart Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL |
Company Name | Special Contracts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 124 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
Company Name | Andrew Collier Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | T Q Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Christon Davies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ |
Company Name | P. Kale Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Home Improvers Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Southern Corporation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DF |
Company Name | Profile Industries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1 Radway Road Shirley Solihull West Midlands B90 4NR |
Company Name | Unique Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Cleveland Street Stourbridge West Midlands DY8 3UE |
Company Name | Blue In Resorts Lifestyle Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 4 Fourth Floor International House Dover Place Ashford Kent TN23 1HU |
Company Name | Nospline Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | C.B. Concept Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Ecomat Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Int'L House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Barter Worldwide Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 300 Vauxhall Bridge Road London SW1V 1AA |
Company Name | Kemplus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Kemtrade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH |
Company Name | Auto Diff Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Fashion-Intense Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Underground Mains Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | REID (Grimsby) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Wardall Street Cleethorpes North East Lincs. DN38 8HA |
Company Name | Marlambe Global Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Winster Avenue Dorridge Solihull West Midlands B93 8ST |
Company Name | DGRS Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Dimension House 3 Westbridge Close Leicester LE3 5LW |
Company Name | The Sandhurst Hotel Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Medical Connection Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 72 Lansdowne Road Bayston Hill Shrewsbury Shropshire SY3 0JG Wales |
Company Name | ECO Truck Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | MOGO Trucks Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 110 Bridgewater Road Ruislip Middlesex HA4 6LW |
Company Name | RR 22 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Plastexport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 196 High Road Wood Green London N22 8HH |
Company Name | Pelimport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Wimpole Street London W1G 9SR |
Company Name | S.L.S Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | European Real Estate & Development Worldwide Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite B 29 Harley Street London W1G 9QR |
Company Name | Vista Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU |
Company Name | United Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Penthouse Office Broad Street House Broad Street Birmingham B15 1AY |
Company Name | Chapron Pere & Fils Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Allspan Buildings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 0AG |
Company Name | Easy Living (U.K.) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 34 Cheriton Gardens Folkestone Kent CT20 2AX |
Company Name | Tantalizing Sun & Nail Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Melbourne Gardens Walsall West Midlands WS5 3NY |
Company Name | Your Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mason Law Llp 9 Frederick Road Edgbaston Birmingham B15 1TW |
Company Name | Wirax Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Poseidon Nautic Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Pack 2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Plak Street Torquay Devon TQ2 5EL |
Company Name | C C Partner Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Francis Paul Dyer Dairies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 61 Holly Street Burton-On-Trent Staffordshire DE15 9ET |
Company Name | L M C 3 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Phidias Building Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | D.G. Read (Cannock) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Albany House Ashford Road Eastbourne East Sussex BN21 3TR |
Company Name | Casadecor Worldwide Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 78 York Street London W1H 1DP |
Company Name | GTB Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Unity Associates Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House C/O Wallace Crooke & Co 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Delta Worldwide Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | J T Textiles Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Leighs 242 Leicester Road Markfield Leicester LE67 9RG |
Company Name | Rho-Anco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address John Yelland & Co 22 Sansome Walk Worcester Worcestershire WR1 1LN |
Company Name | Midpoint Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 17 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Saint Peters Close Ilford IG2 7QL |
Company Name | Brooklands Corporate (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Greenside Road Erdington Birmingham West Midlands B24 0DJ |
Company Name | Paspi Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Green Grapes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Exhibition Banners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Company Name | Midpoint Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 2 Kimberley Sathern Lane Harby Melton Mowbray Leicestershire LE14 4DA |
Company Name | Focus Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit E Zenith Court Paycocke Road Basildon Essex SS14 3DW |
Company Name | City Light Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Forefront Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Pinnacle Fire & Maintenance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Jet Executive Travel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1-6 Booth Street Booth Street Business Park Smethwick Birmingham West Midlands B66 2PF |
Company Name | The Lawyer's Help Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | First Team UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Granville House, 2 Tettenhall Road, Wolverhampton West Midlands WV1 4SB |
Company Name | Cc Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Sixinabox Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 643b Bearwood Road Entrance In Poplar Rd Smethwick West Midlands B66 4BL |
Company Name | R.C. Automobiles Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Imperial Information Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Nice.co.uk Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 Badsey Road Willersey Nr Broadway Worcestershire WR12 7PR |
Company Name | Designsdesigns Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Bradford Development Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Bradford New-Regeneration Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester Leicestershire LE4 5LR |
Company Name | Signpost Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 15 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 20 Crockwell Street Bodmin Cornwall PL31 2DS |
Company Name | Vie Alternative Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Brind' Aile Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | ABC Worldwide Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Lansdowne Road Bare Morecambe LA4 6AL |
Company Name | Link Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Aintree Close Coventry West Midlands CV6 5QB |
Company Name | Apex Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Rapid Enterprises Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 305 Halesowen Road Netherton DY2 9NP |
Company Name | Classic Contractors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Infinity Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 1 298 Hollyhedge Road Gatley Manchester M22 4EE |
Company Name | 1st Class Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY |
Company Name | G Nik Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Clair Et Batiment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Kinsbridge Builders Windows And Doors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5b Honeysuckle Avenue Kingswinford West Midlands DY6 7ED |
Company Name | Coltruck Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Gloucester Way Cannock Staffordshire WS11 7YN |
Company Name | Godiva Communications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 132b Clay Lane Coventry CV2 4LT |
Company Name | Hydristor Europe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House, 20 Birmingham Road, Walsall West Midlands WS1 2LT |
Company Name | Propack Automation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Hill Wootton Road Leek Wootton Warwick Warwickshire CV35 7QL |
Company Name | D.A.V.O. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | First Class Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O The Print Business Limited Unit 4 Gardner Ind Estate Kent House Beckenham Kent BR3 1QZ |
Company Name | Midland Industry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 49 Arthur Street Lakeside Redditch Worcstershire B98 8JZ |
Company Name | 123 Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 52 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
Company Name | ABC Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Diamond Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Portland Place London W1B 1PX |
Company Name | R.A. Chinn (Property Developments) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6a Bard Street Sparkhill Birmingham B11 4SA |
Company Name | Harris Management And Coaching Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Laurels Manor Road Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5ET |
Company Name | Hoarau Jean Patrick Michel Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Tug Aventure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Koperniak Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Jacqui Cooper Training Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Linwood St Peters Road Arnesby Leicester LE8 5WJ |
Company Name | Oak Secure Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18 Springfield Drive Wheaton Aston Stafford ST19 9PY |
Company Name | Central Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Steeple House 12 Percy Street Coventry CV1 3BY |
Company Name | KWIK Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 25 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Coach House Lynn Lane Farm Lynn Lane Shenstone Lichfield Staffordshire WS14 0EN |
Company Name | Premier Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Company Name | Key Logistics Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Manor Haseley Business Centre Hatton Warwick Warwickshire |
Company Name | Guardrail Flooring Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Platinum Traders Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Woodfield Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | First Class Traders Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Jeeves & Co, 15 Frederick Road, Edgbaston Birmingham West Midlands B15 1JD |
Company Name | Midland Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Sandown Drive Catshill Bromsgrove B61 0SD |
Company Name | Premier Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | 123 Logistics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 501 International House Regent Street London W1B 2QD |
Company Name | Lateral Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Stores Bromsgrove Road Clent Stourbridge DY9 9QP |
Company Name | Apt Words Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Lambgates Hadfield Glossop Derbyshire SK13 1AT |
Company Name | Allkey U.K. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Genius Technology (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | KWIK Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 23 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 256a Soho Road Birmingham B21 9LR |
Company Name | Swift Leisure Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit B204 The Arcadian Centre 70 Hurst Street Birmingham B4 5TD |
Company Name | 1st Class Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
Company Name | Infinity Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Brightwell Close Great Sankey Warrington Cheshire WA5 3SD |
Company Name | Smiley Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Property Consulting & Services (North) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Company Name | Proshows Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Curry Naan & Pizza Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 36 Heathdale Avenue, Hounslow Middlesex TW4 7HB |
Company Name | Highfield Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Highfield Construction Ltd 23 Waltham Road Southall Middlesex UB2 5AP |
Company Name | Olivier Gourvennec Moving Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Egolf Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Lauryane Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Filton Events Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Thw Accountancy Solutions Ltd Suite G4 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL |
Company Name | City Accounting Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place, Ashford Kent TN23 1HU |
Company Name | Zwell Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 St. Thomas Street Bristol Avon BS1 6JS |
Company Name | Glenfield House Nursing Home Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 72 Burman Road Shirley Solihull West Midlands B90 2BQ |
Company Name | Invest Lpg Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Hirons Investments Co Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 42 Hedging Lane Wilnecote Tamworth B77 5ET |
Company Name | Great Escapes (Properties) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | 1st Class Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Infinity Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | 123 Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Norbury Road Fallings Park Wolverhampton WV10 9RL |
Company Name | Onsea Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Sirius Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 980 Tyburn Road Pype Hayes Birmingham West Midlands B24 0TL |
Company Name | Sirius Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 118 Bcentral Paradise Street Birmingham B1 2AF |
Company Name | Nuove Tecnologie Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Advance Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 171-173 Gray'S Inn Road London WC1X 8UE |
Company Name | Bonus Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Precision Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Old Manse Bellingham Hexham Northumberland NE48 2AF |
Company Name | Admiral Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7a Hawthorn Park Drive Handsworth Wood Birmingham B20 1AD |
Company Name | Precise Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Central Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Harben Barker 112 High Street Coleshill Warwickshire B46 3BL |
Company Name | Goldschmidt Worldwide Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | Motor Salvage . Com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services Clark'S Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | 3Greenlights.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Kennels Woodvale Cowes Isle Of Wight PO31 8EB |
Company Name | Precise Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN |
Company Name | Harmony Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Cleveland (Agency) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cleveland Agency Limited 82 New Cleveland Street Hull East Yorkshire HU8 7HE |
Company Name | A Taste Of Its Own Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Circle Towers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14-20 Cannock Street Leicester LE4 9HR |
Company Name | Real Woods Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Beer House 112 Woodhouses Road Burntwood Staffs WS7 9EJ |
Company Name | KIDS Kamp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | Rapid Trading Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 290 Derby Road Liverpool L20 8LJ |
Company Name | Priority Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 48 Cecil Road Erdington Birmingham B24 8AT |
Company Name | Blue Homeloans Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Crest House Highfield Road Edgbaston Birmingham West Midlands B15 3ED |
Company Name | Prestige Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Global House 299-303 Ballards Lane London N12 8NP |
Company Name | TADM Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Techchip Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Global Fabrics (Leicester) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109 Coleman Road Leicester LE5 4LE |
Company Name | P & A Wood Midlands Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Butcher Woods 79 Caroline Street Birmingham B3 1UP |
Company Name | Ace Formed Sections Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Mount Pleasant Avenue Wombourne Wolverhampton West Midlands WV5 8BN |
Company Name | Central Business Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Morston Court Kingswood Lakeside Cannock WS11 8JB |
Company Name | Green Biodiesel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Central Business Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Prestige Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 320 Kew Road Richmond Surrey TW9 3DU |
Company Name | Citywide Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bank House Market Street High Peak Derbyshire SK23 7AA |
Company Name | Cinecap Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 96 Baker Street London W1U 6TJ |
Company Name | Inter Electrics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Company Name | Cliftons Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Eastcote Avenue Telford Shrops TF4 2FR |
Company Name | PINA - Moniz Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Sonia Deol Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | The UK Makeup Store Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Tile Craft Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Crepi - Partout Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | ZIG Zag Boat Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | ABC Logistics Skills Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 126 Pershore Road Basingstoke Hants RG24 9BH |
Company Name | Sl Coaching & Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 11 Stratford Road Shirley Solihull West Midlands B90 3LU |
Company Name | Citywide Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Marshall Barry Lincoln Ltd Camp Road Lincoln Lincolnshire LN6 9TW |
Company Name | Sunlight Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Broom Hill Road Rochester Kent ME2 3LE |
Company Name | Van Linings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Arden Road Arden Forest In Est Alcester Warwickshire B49 6HN |
Company Name | Immediate Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 12 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 High March High March Industrial Es Daventry NN11 4HB |
Company Name | Quest Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Elite Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 94 Laurel Road Handsworth Birmingham B21 9PG |
Company Name | J Transport Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17 Goths Close Rowley Regis Warley West Midlands B65 9RQ |
Company Name | Select Homes (Developments) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | CARL Price & Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Tritec Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL |
Company Name | Meliley Institut Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Gioto & Sons ( U.K.) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Zarif Tech Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 247 Hobmoor Road Small Heath Birmingham B10 9BT |
Company Name | Elite Business Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Antara House Upper Meadow Oxford OX3 8FX |
Company Name | Immediate Enterprises Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 15 High March High March Industrial Estate Daventry NN11 4HB |
Company Name | A1 Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Duke Street Southport PR8 1SE |
Company Name | Centrepoint Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Princes Street Nuneaton CV11 5NW |
Company Name | Direct Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 14 Meadow Grange Drive Willenhall WV12 5YT |
Company Name | Innov8 Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 153b Kidderminster Road Bewdley Worcestershire DY12 1JE |
Company Name | Smart Industry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
Company Name | Logic Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 53 Greening Street London SE2 0LY |
Company Name | Choice Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House Solihull Parkway 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Four Seasons Construction & Maintenance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 6 months (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Counting House 4a Frederick Street Wigston Leicester LE18 1PJ |
Company Name | Central Lending Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 Betteridge Drive Sutton Coldfield B76 1FN |
Company Name | First Export Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Brook Farm Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Howard Cottage Portleys Lane Drayton Bassett Staffordshire B78 2AB |
Company Name | Mill Park (Devon) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Ranelagh Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Butchers Wood 79 Caroline Street Birmingham West Midlands B3 1UP |
Company Name | R.B.N. Decorators Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 New Street Chasetown Burntwood Staffs WS7 3XY |
Company Name | Paul Thomas Simpkins Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Princess Street Chase Terrace Staffordshire WS7 1JN |
Company Name | Pelagia Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Europa Constructions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | The British & European Professional Exchange Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 32 Lichfield Street Walsall West Midlands WS1 1TJ |
Company Name | Beeches Care Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 17 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | Immediate Projects Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Company Name | Centrepoint Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 81 Laburnum Street Griesley Wolverhampton Wv3 0b1 |
Company Name | Martini Autorimessa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Horizon Advisory Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | 123 Consultant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 21 Chapel Ash Wolverhampton West Midlands WV3 0TZ |
Company Name | Codgo Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Crutchley & Associates 21 Chapel Ash Wolverhampton WV3 0TZ |
Company Name | CYB Holidays Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cerrig Y Barcud Brynsiencyn Llanfairpwllgwyngyll Gwynedd LL61 6TQ Wales |
Company Name | Gesbert Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | M P G Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | House Financial Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
Company Name | PJC Carpentry Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 236 Cannock Road Westcroft Wolverhampton West Midlands WV10 8QN |
Company Name | 2ND City Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | 123 Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 5 Chestnut Road Oldbury West Midlands B17 8JH |
Company Name | Andre Plomberie-Chauffage-Climatisation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Insight Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 85 Parkside Wollaton Nottingham NG8 2NQ |
Company Name | Globe Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 167 Park Street Cleethorpes North East Lincolnshire DN35 7LX |
Company Name | Countrywide Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 64 Harborne Road Oldbury B68 9JB |
Company Name | Countrywide Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Farmbridge Close Bentley Walsall West Midlands WS2 0AJ |
Company Name | 3CCC Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 199 Clarendon Park Road Leicester Leicestershire LE2 3AN |
Company Name | Aspire Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | 2ND City Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 09 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Ten Shilling Drive Westwood Heath Coventry Warwickshire CV4 8GZ |
Company Name | New Start Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Saint Augustus Close Sandwell Valley West Bromwich West Midlands B70 6UA |
Company Name | Carrosserie Auto De La Vallee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Aspire Design Studios Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | S H Services 2006 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA |
Company Name | Packaging R Us Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 4 Industrial Park 133 Copeland Road London SE15 3SN |
Company Name | AAN Beauty (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 279 Leamington Road Styvechale Coventry CV3 6NB |
Company Name | Say Diffusion Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | BATI - Renov Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Interventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Marston House Elmdon Lane Marston Green Birmingham B37 7DL |
Company Name | Monks Horton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Sherwood Avenue St Albans Hertfordshire AL4 9QL |
Company Name | Davies Holmes Roofing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 216 Shenstone Avenue Norton Stourbridge West Midlands DY8 3DY |
Company Name | Le Bistrot Breton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | BIO - Logis Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | A.F.S. Powder Coating Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Afs 41 Great Lister Street Birmingham B7 4LW |
Company Name | Mer-Voile & Plongee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Bar De La Musique Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Futuria . Diffusion Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Maintenance Industrielle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Sablage-Metallisation-Soudure Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Intra-Account Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45 Norfolk Crescent Walsall WS9 8RF |
Company Name | Intercity Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Ags Accountants & Business Advisors Limited Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH |
Company Name | Strategic Investments (UK) Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 14 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Wedgbury Close Wednesbury West Midlands WS10 0DA |
Company Name | Technology Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Fast Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 52 Anglesey Road Brownhills Walsall West Midlands WS8 7NX |
Company Name | Technology Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Fast Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire Cv32 6j |
Company Name | Optimum Industry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Principle Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 2 Royal House Market Place Redditch B98 8AA |
Company Name | Total Industry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 100-102 St James Road Northampton Northamptonshire NN5 5LF |
Company Name | Principle Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 35 Smedmore Road Leicester LE5 0NH |
Company Name | Total Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 27 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2nd Floor Dock Office Trafford Road Salford Quays Manchester M50 3XB |
Company Name | LYS 1793 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Midpoint Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Rennishaw Way Links View Northampton NN2 7NE |
Company Name | Madison Belmont Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 Palace Avenue Paignton TQ3 3EN |
Company Name | Textiland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | P.W. Motors (Burntwood) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | BIP Bip Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | F.G.A. Worldwide Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | GVF Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Eurubber Industries Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5. 8th Floor Ashford Kent TN23 1HU |
Company Name | Red Eye Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Justa & Co 206-208 Holbrook Lane Coventry CV6 4DD |
Company Name | Redeye Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Marine House 30 Marine Road Prestatyn LL19 7HD Wales |
Company Name | 24HR Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Redeye Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | 7 months (Resigned 17 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 62 Broad Street Newcastle Staffs ST5 2BL |
Company Name | M.R. Timms & Co. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 4 Louise Street Gornal Wood Dudley West Midlands DY3 2UB |
Company Name | World Leisure Exchange Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Technology Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 09 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | G & D Plomberie Chauffage Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Prestij Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Q Club Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Kerouanton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Screeders Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 37 Strauss Drive Heath Hayes Cannock Staffordshire WS11 7UD |
Company Name | New Energy Business Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Abyss Energy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Sedgley Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 96 Dudley Road Sedgley Dudley West Midlands DY3 1TA |
Company Name | Kopykats Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 130 Worcester Road Droitwich Worcestershire WR9 8AN |
Company Name | Golden K Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Galiton Plaisance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Tudor Wines & Spirits Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Barnfield Grove Handsworth Birmingham West Midlands B20 1HE |
Company Name | Conform2A Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Linkoriental Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 176 Finchley Road London NW3 6BT |
Company Name | Futurex Industries Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Sudameris Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Asiamex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Zouhour Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Distritrade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2, 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Coilmex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | AMAR Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham B1 1SB |
Company Name | J.C. Smith Bricklaying Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Zauba Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Edinburgh Road Walsall West Midlands WS5 3PQ |
Company Name | Ice Installations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Easy To Eat Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Direct Contractors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | The Stables Teashop Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 43 Isaacs Hill Cleethorpes North East Lincolnshire DN35 8JT |
Company Name | B & H Groundworks Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 13 Sinderson Road Humberston North East Lincolnshire DN36 4TY |
Company Name | IAA Directors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 , 8th Floor Ashford Kent TN23 1HU |
Company Name | IAA Secretaries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Sandwicherie 'Sand 'O' Pain' Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | La Brocante Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Ritchie Jewellery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Office Suite 2 Bakehouse Mews Market Hill Rothwell Northants NN14 6BW |
Company Name | Le Technologue Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | SSEA Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Magic Freelance Accountants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address School House Church Hill Coleshill Birmingham B46 3AD |
Company Name | Juicetastic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 5 months (Resigned 16 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Old Pound Cottage Parade Chudleigh Newton Abbot Devon TQ13 0JF |
Company Name | Splash Piscines Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Dynamic Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Synergy Projects Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 25 Chadvil Road Cheadle Stockport Cheshire SK8 1NX |
Company Name | NV Software Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 12 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Brunswick House Birmingham Road Redditch B97 6DY |
Company Name | Primary Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Churchill Road Bordesley Green Birmingham B9 5NY |
Company Name | Primary Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 30 Rockford Close Redditch Worcestershire B98 7YL |
Company Name | Product Design And Innovations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 23 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Online Projects Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Gosford Green Coventry CV3 1HZ |
Company Name | E-Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services Clark'S Courtyar 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Menuiserie Ebenisterie Du Launay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Ideas Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | Texint Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Mobile Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address High View Fountain Hill Walkeringham Doncaster South Yorkshire DN10 4LX |
Company Name | Back To Black Design Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Five Star Sales Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Bright Electrical Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 53 Highfield Road Burntwood Staffordshire WS7 9BS |
Company Name | Planet Trading Co. UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Fairdeal Music 83 Smallbrook Queensway Birmingham B5 4HX |
Company Name | C.J. Folkard Painters & Decorators Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Avenue Raod Cannock Staffs WS12 5DY |
Company Name | Stuff An' Nonsense Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Cecife Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Red Crown Roofing Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BD |
Company Name | Les Chais De Sainte Croix Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | DSI Fund Output Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Evolution House Choats Road Dagenham Essex RM9 6BF |
Company Name | Wellness Sport Energy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Big Bite Snacks (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Positive Invoice Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Trinity House 28-30 Blucher Street Birmingham B1 1QH |
Company Name | Positive Asset Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 12 Payton Street Stratford-Upon-Avon Warwickshire CV37 6UA |
Company Name | Seafood Import-Export Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | KMS Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | D P I Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | MWT Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Collindale Court Kingswinford West Midlands DY6 7SF |
Company Name | Premier Scaffolding (Midlands) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | B. & N. Roofing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Rowland Gardens Birchills Walsall West Midlands WS2 8UL |
Company Name | Ecology Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Al Seasons Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 19 Laxton Avenue Worcester WR2 6EQ |
Company Name | Acehigh Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Belmont Close Cockfosters Barnet Hertfordshire London EN4 9LS |
Company Name | Vitmax Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Luna Viaggi Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | H Ashtons Driveways Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | A Warner Welding & Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 High Street Silsoe Bedfordshire MK45 4DR |
Company Name | DK Preservation Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fairview Old Mill Lane Oldbury Bridgnorth Shropshire WV16 5EQ |
Company Name | Meridiano Travel Agenzia Viaggi Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Corporate Contracts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Drake House Langstone Business Park Newport NP18 2LH Wales |
Company Name | Quality Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Wolseley Road Forest Gate London E7 9PE |
Company Name | Quality Projects Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 18 Hereward Rise Halesowen West Midlands B62 8AW |
Company Name | Quality Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Trade Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 10 months (Resigned 13 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Saunders House Moore Lane Witton Birmingham West Midlands B6 7HH |
Company Name | Advanced Corporation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 11 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bordeaux 111-112 Pedmore Road Stourbridge DY9 8DG |
Company Name | Trade Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 6 months (Resigned 19 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit C 290 Derby Road Liverpool L20 8LJ |
Company Name | Trade Projects Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45 Norfolk Crescent Walsall WS9 8RF |
Company Name | Advanced Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Msuite 5 Mareland Mill Mart Lane Burscough Lancashire L40 0SD |
Company Name | Aeitan Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Bright Software Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | D.T.R.G. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Brunet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Complete Perfection Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | David Batiment Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Arabian Amlak For Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Breizh-Marine Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Oakwood Direct Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Gairs Bradley Grimsby North East DN37 0AN |
Company Name | A R C France Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Camsim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Model Strategies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5 ,8th Floor Ashford Kent TN23 1HU |
Company Name | First Choice Removals EU Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Dalitech Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 104 Walhouse Road Walsall West Midlands WS1 2BE |
Company Name | Advantage Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 16 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 54 Woodwells Road Birmingham B8 2TQ |
Company Name | Independent Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ |
Company Name | Mainstream Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Humphrey & Co 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | M.H.A. Building Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Asthill Croft Coventry West Midlands CV3 6HL |
Company Name | Jf Cube Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Bulle A Bulles Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | J2CN Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Contract Consultants Developpement Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Les Viviers De St Pol Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Bad Intentions Fightgear Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 39 Queenswood Road Bridgwater Somerset TA6 7ND |
Company Name | Welch Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Vivid Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 08 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Company Name | Dream Real Estate International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address First Floor Watling Court Orbital Plaza Watling Street Cannock Staffs WS11 0EL |
Company Name | TAJ Coaches Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 87 Ealing Road Wembley Middlesex HA0 4PY |
Company Name | TAJ Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 87 Ealing Road Wembley Middlesex HA0 4PY |
Company Name | Amlux Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay South Devon TQ2 5EL |
Company Name | Queensgate Projects Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Pentons Onslow Crescent Woking Surrey GU22 7AU |
Company Name | Kingsgate Corporation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 242 Rowley Gardens Manor House London N4 1HW |
Company Name | Kingsgate Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 58 John Wilson Business Park Thanet Way Whitstable Kent CT5 3QT |
Company Name | Queensway Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS |
Company Name | Kingsway Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Charringtons 17a Market Street Lichfield Staffs WS13 6JX |
Company Name | Kingsgate Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 17 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 150 Willow Avenue Birmingham West Midlands B17 8HG |
Company Name | Kingsway Corporation Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Jeeves Co 15 Frederick Road Edgbaston Birmingham B15 1JD |
Company Name | Kingsbury Management Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2nd Floor 193 Wolverhampton Street Dudley West Midlands DY1 1DU |
Company Name | Westgate Corporation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 2 Ionic Park Birmingham New Road Dudley West Midlands DY1 4SR |
Company Name | Buffstack Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 02 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Creative Industries Centre Science Park Wolverhampton West Midlands WV10 9TG |
Company Name | 21st Century Alloys Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 12 months (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Swallow Barn Walsall Road Aldridge Walsall WS9 0QB |
Company Name | Northgate Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Eastgate Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Eastgate Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O John Mark (Haulage) Ltd Greens Road Dereham Norfolk NR20 3TG |
Company Name | 365 Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 129 High Street Wordsley Stourbridge West Midlands DY8 5QS |
Company Name | Westway Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Eric Short Haulage Ltd Brunswick Industrial Estate Brunswick Newcastle Upon Tyne NE13 7BA |
Company Name | Westway Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 14 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Bookdeal Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2nd Floor 193 Wolverhampton Street Dudley West Midlands DY1 1DU |
Company Name | Antonio's Pizza Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Groomgoo Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 58 Cannock Road Blackfords Cannock Staffordshire WS11 5BY |
Company Name | P.H. Design Services (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Workforce (Europe) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Pinnacle Fire Installations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | General Team Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Planet Music Show Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay South Devon TQ2 5EL |
Company Name | Partner Marketing - Design Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Eastgate Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2007 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor 91-92 Charles Henry Street Digbeth Birmingham West Midlands B12 0SJ |
Company Name | Bo Goss' Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | J V Z Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Company Name | STM Retail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela Services 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Navarone Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB Wales |
Company Name | Epoch Design Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 16 Binley Road Coventry CV3 1HZ |
Company Name | B.P.C. Bachir Plomberie Chauffage Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Omega Marine Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Breizh-Import-Export-Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Palk Street Cary Chambers Torquay TQ2 5EL |
Company Name | Gollandeau Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Customer Support Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 31 Northfield Road Harborne Birmingham B17 0ST |
Company Name | Brittany Satellites Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 145 - 157 St. John Street London EC1V 4PY |
Company Name | Newtunes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Events Fancy Dress Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29 Avenue Road Heath Hayes Cannock Staffordshire WS12 2DY |
Company Name | City Cars UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 40-49 Price Street Birmingham B4 6LZ |
Company Name | Nevanna France Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Kerizac Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | TBC E-Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Travaux 22 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | De Koven Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
Company Name | Business Development & Consultancy Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | V.M.J.M Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Anthracite Contract Engineers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Office Suite 2 Bakehouse Mews Market Hill Rothwell Northants NN14 6BW |
Company Name | Commercial Refurbishment Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address C/O Tenon Recovery 6th Floor The White House 111 New Street Birmingham B2 4EU |
Company Name | Web Idea For Nomad Deal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Mensgroomuk Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | K Star Project Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Worldwide Villa Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Suite Two 15 Freetown Way Hull East Yorkshire HU2 8JQ |
Company Name | Iroise Offshore Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Callac Celtic Bar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | BCC Boat Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | African Trading Corporation (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | M.B.O. Access Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Antiques Trade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | DWS Maintenance Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 2 Helmingham Tamworth B79 7UA |
Company Name | CHEZ Marc Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Multim Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | A.P. Seabourne Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | The Hair Company (Grimsby) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 3 Wardall Street Cleethorpes North East Lincs. DN35 8HA |
Company Name | V.O. Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Innovoile Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Jersey Colours Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | R.N Diffusion Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Professional Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Kestrel House Broad High Way Cobham Surrey KT11 2RR |
Company Name | Smarter Contracts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 8 months (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 Dell Road Southampton SO18 1QT |
Company Name | Commercial Industry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Commercial Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 10 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Somerset House 6070 Birmiingham Business Park Birmingham B37 7BF |
Company Name | Advertising Kreatif Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Complete Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 571 Barlow Moor Road Chorlton Manchester M21 8AE |
Company Name | Smarter Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Professional Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Clay Street Hull North Humberside HU8 8HA |
Company Name | Biotty Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | P.T. Marketing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 18 Salen Close Barton Seagrave Kettering NN15 6BS |
Company Name | Rapid Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 7 Middlesex Street London E1 7AA |
Company Name | G.S.T.B. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Futurescan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Thistle Renovations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Thisbus.com Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | 4 Corners Property Improvement Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 56 Wolverhampton Street Willenhall WV13 2NF |
Company Name | K.S. Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 18-20 Addison Road Derby DE24 8FG |
Company Name | J. Mann Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | I T & M Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Accident Vehicle Rentals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Vaghela & Co Services Clarks Courtyard 145 Granville Street Birmingham B1 1SB |
Company Name | Alcire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | P G O I Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Blanchat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Elegant Beauty Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 23 Brick Kiln Lane Wythall Birmingham B47 6LL |
Company Name | Petit Ver De Terre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Upo's Fish & Chips Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | MBS Interiors Worldwide Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Soferi Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | East & West Restaurants South Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | MBS Peinture Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Grimsby Windows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Europarc Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT |
Company Name | Springtime Dairy Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 277 Lythalls Lane Holbrooks Coventry West Midlands CV6 6FW |
Company Name | Gomet Compagnie Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Elyte Communication Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Artisanat C.F. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Image' In Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Soleil D'Ouest Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Ecurie Perry Colgate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Castlebay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ |
Company Name | Global Administration Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 2 8th Floor Ashford Kent TN23 1HU |
Company Name | Stardust Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fort Dunlop Fort Parkway Birmingham B24 9FE |
Company Name | Regal (GB) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | Regal Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 2 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Company Name | Castlebridge Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 45-47 Castle Street Cambridge CB3 0AH |
Company Name | Castlebank Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Fintech Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 41 Kingston Street Cambridge CB1 2NU |
Company Name | Stardust Designs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 17 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Star Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Touchstone Manor Farm Stoulton Worcestershire WR10 1EU |
Company Name | Clearway Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 40 Southall Street Cheetham Hill Manchester M3 1LG |
Company Name | Compass Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1071 Warwick Road Acocks Green Birmingham B27 6QT |
Company Name | Compass Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 Ashton Court Greenford Road Harrow Middlesex HA1 3QG |
Company Name | Clearway Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Dolphin Hotel Whitewalls Swansea SA1 3AB Wales |
Company Name | Regalcourt Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 290 Upper Balsall Heath Road Birmingham B12 9DR |
Company Name | I P Fredericks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Visionary Designs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 9 months (Resigned 08 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Visionary Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 274 Ombersley Road Worcester WR3 7HD |
Company Name | Commercial Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 10 months (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Broadway Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Alliance Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Treetops 11 Ashton Rise Hilperton Trowbridge Wiltshire BA14 7QZ |
Company Name | Style Active Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 46 Whitechapel Road London E1 1JX Registered Company Address 46 Whitechapel Road London E1 1JX |
Company Name | Interface Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Suite 3, Inca House Trinity Road, Eureka Science Park Ashford Kent TN25 4AB |
Company Name | Style Designs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Emineo Developments (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 10 Hendon Close New Costessey Norwich Norfolk NR5 0EL |
Company Name | Interactive Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Interface Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Commercial Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Alliance Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Flat B River View Heights 27 Bermondsey Wall West London SE16 4TN |
Company Name | Call A Cab Central Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Alliance Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 173 Milcote Road Smethwick B67 5BP |
Company Name | Interactive Marketing Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 12 months (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Interactive Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 94 Horse Shoes Lane Birmingham West Midlands B26 3HU |
Company Name | Communication Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 28 Avignon Road London SE4 2JS |
Company Name | Communication Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 29a Enterprise Centre 2 Heming Road Washford Redditch Worcestershire B98 0DH |
Company Name | Queensgate Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 More London Riverside London SE1 2RE |
Company Name | Queensgate Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 655 Hyde Road Manchester M12 5PS |
Company Name | Commercial Assistance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Lionheart Contracts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 8 Church Green East Redditch Worcestershire B98 8BP |
Company Name | Restall Bros Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 08 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB |
Company Name | Lionheart Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 5 months (Resigned 16 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 9 Curlew Close Uttoxeter Staffordshire ST14 8TR |
Company Name | Lionheart Corporation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Warkworth Cottage Morwick Road Warkworth Morpeth Northumberland NE65 0TQ |
Company Name | Queensbury Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Lynx Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 259 Stratford Road Shirley Solihull B90 3AL |
Company Name | Lion Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 17a Parkinson Avenue (Rear Of) Scunthorpe North Lincolnshire DN15 7JY |
Company Name | Pure Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Lioncrown Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 23 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP |
Company Name | Lynx Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 24 Eden Croft Kenilworth Warwickshire CV8 2BG |
Company Name | Lynx Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | Lynx Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | 11 months (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 49 George V Way Perivale Greenford Middlesex UB6 7JA |
Company Name | Gj Building Cost Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Oaks Pinewood Road Ashley Heath Market Drayton Shropshire TF9 4PR |
Company Name | Gilles Wines Distribution Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Trois / Quatre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | C.S.N.H Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cowm House Oak Street Shawforth Lancashire OL12 8NP |
Company Name | Startpage.It Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6 School Street Wolverhampton WV1 4LR |
Company Name | DSH Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 27 Maple Drive Huntington Cannock Staffordshire WS12 4QR |
Company Name | Rhino Plastic Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | ASAP Press Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | A J Picken Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 7 Kenilworth Drive Cannock Staffs WS11 2QD |
Company Name | Havens In France Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers / 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Southdown Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 8 4th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Superbright Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address International House Suite 7a 4th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | SBH Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Smiths Accountants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 175 Lincoln Road North Acocks Green Birmingham B27 6RT |
Company Name | AV Developers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | John Joule And Sons Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Ramakistin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 2EL |
Company Name | Consultoil Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | ALG Korrigan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Park Street Torquay TQ2 5EL |
Company Name | Red Hot World Buffet Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1st Floor St Georges House St Georges Road Bolton BL1 2DD |
Company Name | R.B. Building Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | 15Below Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Lyndean House 43-46 Queens Road Brighton BN1 3XB |
Company Name | Shell Bio Fuels UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 91 Soho Hill Birmingham B19 1AY |
Company Name | Jean-Louis Bertholotti Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Apollo (Shipping & Logistics) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Kerizac Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Woodlands Cottages Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 1 Woodlands Cottages Greatham Liss Hampshire GU33 6AD |
Company Name | Morbihan Property Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Third Floor 207 Regent Street London W1B 3HH |
Company Name | Brighouse Contractors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Kerskanvic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Auto Vehicle Rentals Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Vaghela & Co. Services Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Company Name | Le Saux Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Norlink Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Towntrader Marketing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Westbury House 129 Ironstone Road Chase Terrace Burntwood WS7 1LN |
Company Name | L'Oeil Securite Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Hazlewood Property Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 31 Tangmere Avenue Plymouth Devon PL5 2TB |
Company Name | Ad Sequestrar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU |
Company Name | Online Toolroom Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 11 Hampton Street Warwick CV34 6HS |
Company Name | Line Import Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Punta Balbacana Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Export And Translation Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Premier Scaffolding (Birmingham) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 1159 Bristol Road South Northfield Birmingham B31 2SL |
Company Name | Recycling Midlands Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | P.R. Turner (Mortgages) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Select Aluminium Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Strategic Power Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Lambert Automobiles Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Graphi' System West Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Auto Facile Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Tous Travaux Publics Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Missions Expertises-Securite Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Les Fleurs De Kerhuel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | G.P.M. Fire Protection Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | B.G. Woodworking Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 389 Watling Street Mile Oak Tamworth B78 3ND |
Company Name | Calco Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 8 Kenton Gardens St Albans Herts AL1 1JS |
Company Name | Inspired Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Identidot Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Suite 46-48 Beacon Buildings Leighswood Road Aldridge Walsall West Midlands WS9 8AA |
Company Name | L.C. Menuiserie Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Steph Bois Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Typiquement Feminin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Passepartout's Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Autocare Of Wraysbury Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY Wales |
Company Name | Goshka Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 4 White Friars Chester CH1 1NZ Wales |
Company Name | M C Deco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Declic Renovation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Deluxe Auto 29 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | M.C. Renovations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Carry Chamber 1 Palk Street Torquay TQ2 5EL |
Company Name | Multi Services Bretons Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Pharus Development & Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address A W Walker & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NY |
Company Name | Ardeco 37 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Eastern Cuisines (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Red Hot World Buffet 8 Savoy Crescent Theatre District Milton Keynes MK9 3PU |
Company Name | Espace Construction Tous Travaux Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Tranquility Pontivy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 1 Palk Street Torquay TQ2 5EL |
Company Name | Fortress Financial Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Company Name | Equi-Armor Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | D & P Turac Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 31 Thorn Drive Newthorpe Nottingham NG16 2BH |
Company Name | Guennec Automobiles Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | TBP Marine Interiors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Little Oak New Road Porchfield Newport Isle Of Wight PO30 4LS |
Company Name | G.O.S Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Dataslide Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address C/O Alan Pink Tax 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Company Name | DECO Solo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | G.P.L.35 Isol-Evolution Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Proactive PC Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 2 Falcon Close Cheslyn Hay Walsall West Midlands WS6 7LJ |
Company Name | Lapex Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Words And Places Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Entreprise Tanguy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | NEOS Trade Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Sellerie Faure Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Scope International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Kerauter Services Et Produits Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Pertinax Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN |
Company Name | Midland Commercial And Industrial Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 91 Soho Hill Birmingham B19 1AY |
Company Name | Buzzcontent Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Interconnect Network Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | MASG Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Verredecor Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Betting On News Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | BATI Pro Renovation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Southsea Land Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Company Name | Garage Studios Brighton Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | The UK Makeup School Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Amben Industrial Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 45 Waterlilly Close Wimblebury Cannock Staffs WS12 5GN |
Company Name | Societe Europeenne De Gestion Et Conseil Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Midland Contracts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 66 Spring Lane Erdington Birmingham B24 9BZ |
Company Name | X. Car Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Eveno Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Kerrougant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | R.F.P. & Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 6 Shoal Hill Close Cannock Staffordshire WS11 1TW |
Company Name | Central Connections Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Alligand Steve Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | D.V. Maconnerie Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Real Time Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Central Communication Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Lorgex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Legros Jean-Noel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Base Fire & Lighting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Detecta Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Thistle Park Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Europeenne B.B. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | FEOH Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Combined Business Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Anchor House 24 Anchor Road Aldridge West Midlands WS9 8PW |
Company Name | Tic And Net Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | A & M Site Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | M E Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Triskell Property Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Worldiffusion Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | D P M E Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | K.G.S. Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | City Bar Brasserie Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Mere Dost Entertainment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Aquila Diamonds Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Edgar House 12 Birmingham Road Walsall WS1 2NA |
Company Name | S.D.P.I Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Courtfield Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Apollo House 3 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD |
Company Name | Morris Fencing & Landscapes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Crest Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Company Name | Technology Specialists Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 2 Edmonds Close Warwick Warwickshire C34 5TX |
Company Name | Queensway Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Regal Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Gale Road Kirkby Industrial Estate Kirkby Liverpool Merseyside L33 7YG |
Company Name | ACS Decorators Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Regalcourt Property Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 118 Queens College Chambers Paradise Street Birmingham B1 2AH |
Company Name | Lionheart Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 5 months (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 1a George Road Erdington Birmingham B23 7QE |
Company Name | Kingsway Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 81 Oxford Street London W1D 2EU |
Company Name | Crest Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Lowes Lane Stanton By Dale Ilkeston Derbyshire DE7 4QU |
Company Name | Regent Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57 Lawfred Avenue Wolverhampton WV11 3QS |
Company Name | Capital Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address C/O Pemberton Transport Ltd Church Farm House Capenhurst Lane Capenshurst Cheshire CH1 6HE Wales |
Company Name | Courtfield Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Unit 2 Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QF Wales |
Company Name | Investors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 6 Newbegin Beverley North Humberside HU17 8EG |
Company Name | Queensway Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 15 Legge Lane Hockley Birmingham B1 3LD |
Company Name | Regalcourt Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Peter House Oxford Street Manchester M1 5AN |
Company Name | Joss' Marines Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Galerie De L'Art Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Sensible Hr. Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Edgar House 12 Birmingham Road Walsall West Midlands WS1 2NA |
Company Name | Cosmoponics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Gallery Time Bronze Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Bonnet Thomas Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Millarec Georges Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Concept / Jardin Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | Liberal Industries Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address Flat 003 350 The Highway London E1W 3HU |
Company Name | KUIS Commercial Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 58 Chorley New Road Bolton Lancashire BL1 4AP |
Company Name | Cleya International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay TQ2 5EL |
Company Name | Outdoor Adventure Centre (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Company Name | Desriac Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Cary Chambers 1 Palk Street Torquay Devon TQ2 5EL |
Company Name | B.S.A. Global Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | B.T.M. (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway, Birmingham Business Park Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | H.K.M. (Uk Agents) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway, Birmingham Business Park Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | ALW 2000 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 91 Soho Hill Birmingham B19 1AY |
Company Name | Paradise Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Crowngate Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 3 Steeles Mews North London NW3 4RJ |
Company Name | Crowngate Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 04 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Crownview Financial Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Phoenix Works Richards Street Darlaston West Midlands WS10 8BZ |
Company Name | Cavendish Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 36 Dene Road Northwood Middlesex HA6 2DA |
Company Name | Metropolitan Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 04 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Precision Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 39 Swinford Gardens London SW9 7LA |
Company Name | Precision Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Riverview Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Monarch Promotions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Regency Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | DAMI Food Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | M & M Enterprises (Bridgnorth) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Bay Electrical & Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Vie Education Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 0AG |
Company Name | Eaton Management Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Peacock House Station Road Thorney Peterborough PE6 0QE |
Company Name | ACR Physiotherapy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY |
Company Name | Mayfair Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 15 Foster Avenue Beeston Nottingham NG9 1AE |
Company Name | Kingsway Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 102 Tettenhall Road Wolverhampton WV6 0BW |
Company Name | Kingsway Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 20-22 Queens Terrace Southampton SO14 3BQ |
Company Name | Kingsway Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Yachthaven (Hayling) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Company Name | Back To Broadway Merchandise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Buy Sofas Online Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court, Solihull Parkway Birmingham B37 7BF Registered Company Address 39 Castle Street Leicester LE1 5WN |
Company Name | Jay Drinkwater Electrics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 94 Lady Lane Solihull West Midlands B90 1RJ |
Company Name | Evolution Wealth Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham West Midlands B19 1AY |
Company Name | Miura Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 140 Tabernacle Street London EC2A 4SD |
Company Name | Global Hedge Management Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Broadway Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Bridge House River Side North Bewdley Worcestershire DY12 1AB |
Company Name | Platinum Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 3 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB |
Company Name | Queensway Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Royal House Market Place Redditch B98 8AA |
Company Name | Peninsula Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Peninsula Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Sherwood Confectionery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF |
Company Name | Woodlook Fencing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Mercury Supplies (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Alex Martin (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihullparkway Birmingham B37 7BF Registered Company Address Flat 3 3 Windmill Drive Clapham London SW4 9DE |
Company Name | P & T Pub Co. Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Direct Paving & Aggregates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 10 months (Resigned 01 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | N R Sports Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Inspire Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 50 Cape Hill Smethwick West Midlands B66 4PB |
Company Name | Propak (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 8 months (Resigned 31 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Meteor Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Batts Works Wolsingham Bishop Auckland County Durham DL13 3BD |
Company Name | Mercury Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | Whizz Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 5 months (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address International House Suite 2 8th Floor Dover Place Ashford Kent TN23 1HU |
Company Name | South West Print Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 3 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB |
Company Name | Fair Enough Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Auditax Laynes House 526-528 Watford Way London NW7 4RS |
Company Name | J & A Clower Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 431 Mapperley Plains Arnold Nottingham NG3 5RW |
Company Name | AG - O.B.D. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Dhillons Logistics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 91 Soho Hill Hockley Birmingham B19 1AY |
Company Name | Academic & Consulting Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 41 Broadlands Rise Lichfield Staffs WS14 9SF |
Company Name | Renand Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 289-293 Ballards Lane London N12 8NP |
Company Name | Premiershipgolf Shop Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Regent Green Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF Registered Company Address Central Trading Estate Salisbury Street Darlaston West Midlands WS10 8XB |
Company Name | Ohm Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Greenash Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham B37 7BF Registered Company Address Edgar House 12 Birmingham Road Walsall West Midlands WS1 2NA |
Company Name | Jalms Invest UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Dorsetts Grassy Lane Sevenoaks Kent TN13 1PL |
Company Name | European Employment Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 398-400 Coventry Road Small Heath Birmingham West Midlands B10 0UF |
Company Name | Creative Decor Devon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffs WS11 1BP |
Company Name | Hudsons Of England Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 07 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Company Name | Queensway Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Unit 1 Carlton Road Coventry CV6 7FL |
Company Name | Lioncrest Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 6 months (Resigned 09 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Futureview Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 1310 Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7BF |
Company Name | Futureview Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 41 Falmer Gardens Woodingdean Brighton BN2 6NE |
Company Name | Quick Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 5 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Evans Business Centre Regents Pavilion 4 Summerhouse Road Moulton Park Northampton NN3 6BJ |
Company Name | Direct Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Royal House Market Place Redditch Worcestershire B98 8AA |
Company Name | Diverse Traders Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 06 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Company Name | Shop For Less Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address 57-61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Fox Industrial Services Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Frp Advisory Trading Ltd 2nd Floor 120 Colmore Row Birmingham B3 3BD |
Company Name | Central Cab Care Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT |
Company Name | Star Logistics Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
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 Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Smith & Williamson Limited 1 Bishiops Wharf Walnut Tree Clo Guildford Surrey GU21 4RA |
Company Name | Vellisa Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB |
Company Name | Riney Publishing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Company Name | Classique Promotions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | KWIK Contracts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 72 Long Riding Basildon Essex SS14 1QZ |
Company Name | The Partnership (United Kingdom) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Arcadia Promotions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 24 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Unit 3 Otterspool Way Watford WD25 8HL |
Company Name | Woodlands Manor Hotel Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 15 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Green Lane Clapham Bedford Bedfordshire MK41 6EP |
Company Name | Dismatec Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address C/O Maxim Omega Court Sheffield South Yorkshire S11 8FT |
Company Name | 04906976 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Bartley Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | Quaser Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 101 Greenfield Road Tunstall Stoke On Trent Staffordshire ST6 5LX |
Company Name | Heart Contracts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 10 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH |
Company Name | Parkfield Building Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Halpin Style Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS |
Company Name | The New McCowan's (Scotland) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |
Company Name | Sapphire Dco Four Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Advanced Consultants Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Mill Race Stables Twyford Mill Twyford Buckinghamshire MK18 4AA |
Company Name | Wade Asbestos Demolition And Environmental Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Easiway Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 40-49 Price Street Birmingham B4 6LZ Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Joe Hollingsworth Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham B37 7BF Registered Company Address 8th Floor Temple Point One Temple Row Birmingham B2 5LG |
Company Name | Compact Surfacing & Son Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Brightstar Ventures Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF Registered Company Address Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |