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

Mrs Jane Adey

British – Born 63 years ago (June 1961)

Mrs Jane Adey
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU

Current appointments

Resigned appointments

208

Closed appointments

Companies

Company NameEnernoc UK Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Epworth House
City Road
London
EC1Y 1AA
Company NamePSBT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
2 Parkfield Gardens
Harrow
HA2 6JR
Company NamePromotional Articles (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Ashford House
95 Dixons Green Road
Dudley
West Midlands
DY2 7DJ
Company NameInternet Tax Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
190 Gravelly Hill
Birmingham
B23 7PE
Company NameRenmin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
2 Beach Road
Southport
PR8 2BP
Company NameComplete Genius Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
12 Ainsley Street
Bethnal Green London
E2 0DL
Company NameA-Line Oceana Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameMs Globenet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
128 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QN
Company NameLoud And Clear Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
School Farm School Road
St. Johns Fen End
Wisbech
Cambridgeshire
PE14 7SJ
Company NameProtean 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 April 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Central Chambers
45-47 Albert Street
Rugby
Warwickshire
CV21 2SG
Company NameChequers Sandwich Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration3 days (Resigned 03 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
117 Hatfield Road
St. Albans
Hertfordshire
AL1 4JS
Company NameVantec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
51 Oakwood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1LW
Company NameSpingate Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Spingate
Farnley Mount
Durham
DH1 4DZ
Company NameKingston Sofas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
8 Main Road
Newcastle
Tyne & Wear
NE13 8AB
Company NameHR Bank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 18 April 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
C/O Ukbf Limited
Office 2 16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameYorkshire Enterprise Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (22 years, 4 months after company formation)
Appointment Duration6 years, 5 months (Resigned 01 March 2016)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Company Name17 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
156 South Street
Dorking
Surrey
RH4 2HF
Company NameJ Berkeley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (8 years after company formation)
Appointment Duration1 year, 11 months (Resigned 30 November 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
Suite 3, Exhibition House
Addison Bridge Place
London
W14 8XP
Company NameArchway Information Technology Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 1995)
Assigned Occupation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
52 Cheshire Street
Market Drayton
Salop
TF9 1PR
Company NameJonathan Rhind Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
14 Roman Road
Broadstone
Dorset
BH18 9DJ
Company NameRemcator Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Church Steps House
Queensway
Halesowen
West Midlands
B63 4AB
Company NameUK Business Formations Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1999 (same day as company formation)
Appointment Duration15 years, 3 months (Resigned 09 April 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Sanderlings House Springbrook Lane
Earlswood
Solihull
B94 5SG
Company NameLets Do It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (same day as company formation)
Appointment Duration5 months (Resigned 23 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Company NamePontifex Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 12 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Andrea Moses
Sonning Llandevaud
Newport
NP18 2AF
Wales
Company NameWww.Webpage-Design.co.uk Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 03 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Company NameI-Recycle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 27 November 2000)
Assigned Occupation Company Formations Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Company NameCapital Money Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 25 April 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
James Place Malthouse Road
Crawley
West Sussex
RH10 6BG
Company NameBritannic Quality Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration2 years (Resigned 09 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Business Formations Ltd
The Sheilling Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameParkacre Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Suite 1 Unit 9 Oldham Street
Hanley
Stoke On Trent
Staffordshire
ST1 3EY
Company NameFormost Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
124 Didsbury Road
Stockport
Cheshire
SK4 2HH
Company NameUK House Hunt Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 12 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
272 Cowley Mansions
Mortlake High Street
London
SW14 8SL
Company NameBritannia Publications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration6 months (Resigned 05 April 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
66 Fairfax Road
Harringay London
N8 0NG
Company NameFormost Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 10 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
76 Manchester Road
Denton
Manchester
Lancashire
M34 3PS
Company NameUpper Crust Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Business Formations Ltd
The Sheilling Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameBritannic Exports Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 19 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
50a Newburgh Road
Grays
Essex
RM17 6UG
Company NamePlant Hire Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 01 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
20 Eversley Road
Bexhill On Sea
East Sussex
TN40 1HE
Company NameTeksolar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 March 2000)
Assigned Occupation Company Fa
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Snowdrop Farm
340 Guildford Road
Bisley Woking
Surrey
GU24 9AD
Company NameHelp Is At Hand Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 14 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
10 Moor Lane Business Centre
Moor Lane
Widnes
Cheshire
WA8 7AQ
Company NameE-Help Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Carmichael House
Village Green
Inkberrow Worcester
Worcestershire
WR7 4DZ
Company NameEWMS Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 1999)
Assigned Occupation Company Fa
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Mayfields Insolvency
Practitioners Church Steps House
Queensway Halesowen
West Midlands
B63 4AB
Company NameKOR Trax Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
5 Amberglade
Southwater
Horsham
West Sussex
RH13 7UB
Company NameUK System Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
7 Kelvedon Close
Chelmsford
Essex
CM1 4DG
Company NameIT's Unbelievable Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 19 July 2000)
Assigned Occupation Company Fa
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
2 Morley Road
Llandudno
Conwy
LL30 1TD
Wales
Company NameQuality Classics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 20 July 2000)
Assigned Occupation Company Fa
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Hacker Young
St James Building
70 Oxford Street
Manchester
M1 6HT
Company NameSenzo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Top Floor, 29 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Company NameTotsshop Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O The Shieling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameBWMS Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
17 Harley Street
London
W1G 9QH
Company NameTimeline Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment Duration2 days (Resigned 20 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Pine Trees
Lanham Lane
Winchester
Hampshire
SO22 5JS
Company NameMoney Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1999 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 04 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Mha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Company NameBond IT Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
20 Lezayre Road
Orpington
Kent
BR6 6BP
Company NameCapital Venture Partners Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment Duration4 days (Resigned 29 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
41 Chiddingstone Street
London
SW6 3TQ
Company NameAlbion Fookes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE
Company NameTradeability Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
1 Victoria Street
Bristol
BS1 6AA
Company NameVital Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NamePendragon UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Broadway House
2 Dell Road
Epsom
Surrey
KT7 2ND
Company NameEurovogue Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration8 months (Resigned 03 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
3-5 Milbank Terrace
Redcar
Cleveland
TS10 1EF
Company NameTectools Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1999 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 23 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
60 Burnetts Road
Windsor
Berkshire
SL4 5PL
Company NameEmotions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
59 Cowdray Avenue
Colchester
Essex
CO1 1US
Company NameClick And Go Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
52 Grafton Road
Selsey
Chichester
West Sussex
PO20 0JE
Company NameClean Hydrogen Producers Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration3 days (Resigned 22 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Sovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
Company NameVirtek Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration3 years (Resigned 09 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameBiocurex Europe Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
The Mill Mill Lane
Little Shrewley, Hatton
Warwick
Warwickshire
CV35 7HN
Company NameUK Companyshop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment Duration14 years, 7 months (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Company NameSpacestage Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment Duration3 days (Resigned 09 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
3 The Row
Stapleford Road, Stapleford
Melton Mowbray
Leicestershire
LE14 2SF
Company NameEuropean Thermo Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment Duration3 days (Resigned 09 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
The Mill Mill Lane
Little Shrewley, Hatton
Warwick
Warwickshire
CV35 7HN
Company NameCompany Formation Agents Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment Duration14 years, 11 months (Resigned 01 November 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Company NameBuy-A-Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment Duration14 years, 11 months (Resigned 01 November 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Company NameAirsmart Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
6 Cotmore Gardens
Thame
Oxfordshire
OX9 3LZ
Company NameImmunox Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
104 Spring Road
Abingdon
Oxon
OX14 1AX
Company NameEntech IT Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2000 (same day as company formation)
Appointment Duration5 days (Resigned 26 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
360-364 City Road
London
EC1V 2PY
Company NameMDPE Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment Duration3 months (Resigned 30 April 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Business Formations
Limited, Shielings Bank Lane
Abberley Worcester
Worcestershire
WR6 6BQ
Company NameImmunogenix Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
104 Spring Road
Abingdon
Oxon
OX14 1AX
Company NameData4Business.com Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
360-364 City Road
London
EC1V 2PY
Company NameHDPE Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 July 2000)
Assigned Occupation Company Formations Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
27 Spearpoint Gardens
Aldborough Road Nort
Ilford
Essex
IG2 7SX
Company NameRealife Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Business Formations
Limited Bank The Sheilling
Bank Lane Worcester
Worcestershire
WR6 6BQ
Company NameDatabase Technology Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Business
Formations Limited The Sheilling
Bank Lane Abberley
Worcestershire
WR6 6BQ
Company NameTSJ Business Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
26 Bromley Street
Derby
Derbyshire
DE22 1HJ
Company NameUKBF Nominee Company Secretary Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Office 2 16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Company NameImedia Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Business Formations
Limited, The Sheilling
Bank Lane, Abberley, Worcester
Worcestershire
WR6 6BQ
Company NameFantastic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Victoria Dock Offices
Southbridge Road
Hull
HU9 1TS
Company NameBrickhouse Internet Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
1 Brickfield Road
Basildon
Essex
SS16 4QD
Company NameMatrix Gsm Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Robert Masters Chartered
Accountants The Counting House
High Street Tring
Hertfordshire
HP23 5TE
Company NameRedjacket.net Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Company NameGrababod Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
72 Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DP
Company NameDoll Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Ukbf Limited Office 2
16 New Street
Stourport On Severn
DY13 8UW
Company NameTotally Underground Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Companyshop Limited
The Sheilling, Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameFirst4Choice Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Companyshop Limited
The Sheilling, Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameLocalinfo Internet Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
18 Bluestar Gardens
Hedge End
Southampton
Hampshire
SO30 2UZ
Company NameQontinuum Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2000)
Assigned Occupation Company Formatio Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
71 Ashcroft Road
Stopsley
Luton
LU2 9AX
Company NameLinkin Thechain Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Fides House
10 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameTay Studios Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Limited
The Sheilling Bank Lane
Abberley Worcester
Worcestershire
WR6 6BQ
Company NameFantastic Internet Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Formations Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Victoria Dock Offices
Southbridge Road
Hull
East Yorkshire
HU9 1TS
Company NameSpectv Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Rogers De Rin Antiques
76 Royal Hospital Road
Chelsea
London
SW3 4HN
Company NameWhat The Hell Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
1 Napier Gardens
Hythe
Kent
CT21 6DD
Company NameAutoserve Vehicle Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
3 Waltham Court
Sandymoor
Runcorn
Cheshire
WA7 1QL
Company NameBest-Dot.com Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 21 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
10 Kernal Close
Oakgrove
Milton Keynes
MK10 9ST
Company NameImport & Export Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 12 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Company Shop Limited
The Sheilling, Bank Lane
Abberley Worcester
Worcestershire Wr66bq
Company NameJovim International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2000 (same day as company formation)
Appointment Duration3 days (Resigned 08 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Limited
The Sheilling
Bank Lane Abberley Worcester
Worcestershire
WR6 6BQ
Company NameProject Construction Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
5 Gorings Mead
Horsham
West Sussex
RH13 5BS
Company NameMaximum1.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (same day as company formation)
Appointment Duration2 days (Resigned 19 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
The Mill
Mill Lane
Hatton
Warwickshire
CV35 7HN
Company NameAwakening UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (same day as company formation)
Appointment Duration2 days (Resigned 19 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
The Uplands Business Centre
Rhyddings Terrace, Brynmill
Swansea
West Glamorgan
SA2 0DR
Wales
Company NameElise Strategic Marketing Research Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameTeddy Bear Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Min Y Ffordd
Ffordd Yr Odyn, Treuddyn
Mold
Flintshire
CH7 4BJ
Wales
Company NameMenorca Flights Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Company Shop The Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameCore Management Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration5 days (Resigned 30 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
284 Clifton Drive South
St Annes Lytham St Annes
Lancashire
FY8 1LH
Company NameWm Times Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration5 days (Resigned 30 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Aston Science Park
Love Lane
Birmingham
West Midlands
B7 4BJ
Company NameBarroecommerce Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration5 days (Resigned 30 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
135 Leiden Road
Headington
Oxford
Oxon
OX3 8QU
Company NameSt George Pub Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation F/A
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Business Formation Ltd
The Sheilling Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameChequers Just Cuts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment Duration3 days (Resigned 03 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
117 Hatfield Road
St. Albans
Hertfordshire
AL1 4JS
Company NameYA Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Hillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Company NameATD Consultancy Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
The Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameMaiya Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
397 Tamworth Road
Long Eaton
Nottingham
NG10 3JP
Company NameWest Lancashire Plumbing & Heating Supplies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment Duration4 days (Resigned 03 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Ltd,The Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameLueken-Informatik Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Limited The
Sheilling, Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameGadgetempire.com Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
3 Lochinch Way Lochinch Way
Cove
Aberdeen
AB12 3QQ
Scotland
Company NameBidbuy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment Duration1 day (Resigned 19 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Company Shop Ltd The
Sheilling, Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameChristin Travel Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Company Shop Limited
The Sheilling Namk Lane
Abberley Worcester
Worcestershire
WR6 6BQ
Company NameUk-Businessindex Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
11 Farm Lane, Horsehay
Telford
Shropshire
TF4 2NE
Company NameKneath Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
316 Gower Road
Killay
Swansea
West Glam
SA2 7AE
Wales
Company NameEngland Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2000 (same day as company formation)
Appointment Duration1 week (Resigned 01 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Limited
The Sheilling, Bank Lane
Abberley Worcester
Worcestershire
WR6 6BQ
Company NameWebex UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration5 days (Resigned 08 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
4a Moor Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7RU
Company NameGlobal Hospitality Solutions Provider Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
6 Sundial Court
Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Company NameWireless Technologies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
40 Thorncroft Gardens
Workington
Cumbria
CA14 4DP
Company NameNsurezone Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
28 Longfellow Avenue
Bath
Bath & North East Somerset
BA2 4SJ
Company NameLondon Tipper & Plant Co. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
18 Houchin Drive
Fyfield
Ongar
Essex
CM5 0RF
Company NameExclusively Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment Duration2 years (Resigned 17 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
15 Shardlow Close
Miles Platting
Manchester
M40 7NW
Company NameMedia Press Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Ltd,The Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ
Company NameMovement Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Suite 406
Kemp House
152-160 City Road
London
EC1V 2NX
Company NameEA2 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (Resigned 25 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Barbican House
26-34 Old Street
London
EC1V 9QQ
Company NameProduct Support Organization Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Company Shop Limited
The Sheilling, Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NamePerfecting Hospitality (Training) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
26 Southfield Road
Old Duston, Northampton
Northamptonshire
NN5 6HN
Company NamePetrokleen Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Ukcompanyshop Limited
The Sheiling
Bank Lane, Abberley
Worcestershire
WR6 6BQ
Company NameDis 1 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Limited
The Sheilling
Bank Lane
Abberley, Worcestershire
WR6 6BQ
Company NameSeeuknow Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Limited
The Sheilling Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameAlligator Music Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment Duration2 days (Resigned 19 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
74 Dickenson Road
Manchester
M14 5HF
Company NameTyred N Exhausted Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Begbies Traynor
1 Old Hall Street
Liverpool
L3 9HF
Company NameCyberneural Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Uk Companyshop Limited
The Sheilling
Bank Lane
Abberley
WR6 6BQ
Company NameComputasales.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2000)
Assigned Occupation Company Formation
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
119 Waterloo Road
Burnley
Lancashire
BB11 3NS
Company NamePranatech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Cbx Ii
382-390 Midsummer Buld
Milton Keynes
Buckinghamshire
MK9 2RG
Company NameRICO Logistic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Companyshop Limited
The Sheilling Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameParty Wall Surveys Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
732 Cranbrook Road
Ilford
Essex
IG6 1HU
Company NameSpeedtec Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Faraday Lodge Allott Close
Ravenfield
Rotherham
South Yorkshire
S65 4NY
Company NameDrive 365 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Warners
180 High Street
Tonbridge
Kent
TN9 1DB
Company NameRefco Mt Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNorthfield Consulting Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Northfield House
15 Beech Walk Adel
Leeds
West Yorkshire
LS16 8NY
Company NameBoston Housewares Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2001)
Assigned Occupation Company Fomation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Unit 8 Chedder Business Park
Wedmore Road
Chedder
Somerset
Company NameYASH Technologies (Europe) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Park House 111 Uxbridge Road
Ealing
London
W5 5TL
Company NameNW19 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 2001)
Assigned Occupation Company Fomation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
114 Bathurst Road
Winnersh
Berkshire
RG41 5JF
Company NameHalifax Classic Car Restorations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment Duration3 days (Resigned 17 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
Company NameDalton International Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment Duration6 days (Resigned 05 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
15 Warwick Road
Stratford Upon Avon
Warwickshire
CV37 6YW
Company NameGolden Rock Investment Holdings International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration8 months (Resigned 08 February 2002)
Assigned Occupation Company Foramtion Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Companyshop Limited
The Sheilling Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameForget Me Not Training Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
11a Highgate Drive
Dronfield
Sheffield
Derbyshire
S18 1UD
Company NameHealthcare Global Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration4 days (Resigned 23 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Company NameDesignsmiths Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Companyshop Limited
The Sheilling
Bank Laneer
Abberley
WR6 6BQ
Company NameGlenhire Express Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameMastercraft Design & Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Tower House Business Centre
Fishergate
York
Yorkshire
YO1 4UA
Company NameTriple J Recruitment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
7 Beaulieu Lodge
13 Schooner Close
London
E14 3GG
Company NameMarkit Marketing For Information Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
C/O Uk Companyshop Limited
The Sheilling Bank Lane
Abberley
Worcestershire
WR6 6BQ
Company NameRecruitability Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 03 April 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Suite B Unit
32-38 Duncan Street
Salford Manchester
Greater Manchester
M5 3SQ
Company NameSkipsac Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 19 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Company NameSDS Environmental Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company Name7 Tek (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 29 December 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Office One
1 Lion Street
Kidderminster
Worcestershire
DY10 1PT
Company NameRecycle Tek Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment Duration5 years (Resigned 01 December 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameGranger And Durrell Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (Resigned 16 September 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 17 Denholme Business Centre Halifax Road
Denholme
Bradford
BD13 4EN
Registered Company Address
Unit 17 Denholme Business Centre Halifax Road
Denholme
Bradford
BD13 4EN
Company NameWellstead Business Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
New House Unit 34
67-68 Hatton Garden
London
EC1N 8JY
Company NameCommodity Momentum Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 9 months after company formation)
Appointment Duration3 years (Resigned 08 October 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Company NameOddpod Care Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (Resigned 09 September 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
C/O Ukbf Limited Office 2
16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
5 New Quebec Street
London
W1H 7RG
Company NameBulldozer Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 May 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
C/O Ukbf Limited
Office 2 16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
C/O Ukbf Limited
Office 2 16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW
Company NameBobeck Smith & Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 May 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
64 Borough High Street
London
SE1 1XF
Company NamePlastic Recycling Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 09 April 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
Sanderlings House Springbrook Lane
Solihull
West Midlands
B94 5SG
Company NameHudson Bay Investment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Office 2, 16 New Street
New Street
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
Sanderling House Springbrook Lane
Earlswood
Solihull
B94 5SG
Company Name2012 Merchandise Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
7 Floor 69 Dashwood House
London
EC2M 1QS
Company NameRosewood Business Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Company NameUK Plastic Recycling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 01 September 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Company NameI-Invest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (Resigned 05 December 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20-22 Wenlock Road
London
N1 7GU
Registered Company Address
50 Liverpool Street
London
EC2M 7PY
Company NameE-Waste Recycling Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 2b Park Lane
Fenton
Stoke-On-Trent
ST4 3JP
Registered Company Address
Ro 75-77 Rigbourne Hill
Beccles
Suffolk
NR34 9JQ
Company NameSDS Environment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 2a Park Lane
Stoke-On-Trent
ST4 3JP
Registered Company Address
Colmore Plaza
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameThe Recycling Centre (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Company NameRecycling International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (Resigned 01 September 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
Unit 17 Denholme Business Centre Halifax Road
Denholme
Bradford
BD13 4EN
Company NameInfinite Designs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (Resigned 01 September 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
23 New Mount Street
Manchester
M4 4DE
Company NameEimobiles Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (Resigned 01 December 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
22-22 Wenlock Road
London
N1 7GU
Company NameEMWS Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (Resigned 01 December 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
One Canada Square
Canada Square
London
E14 5AB
Company NameRoofing Koch Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 02 June 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
C/O Ukbf Limited
Office 2 16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
18 Lower Harding Street
Northampton
NN1 2JJ
Company NameMaximum Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 01 April 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameKluth Assembly Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 21 July 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
C/O Ukbf Limited
Office 2 16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
15b Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Company NameThe People Bank Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 01 June 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
15b Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Registered Company Address
15b Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Company NameThe Staff Bank Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 01 June 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
15b Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Registered Company Address
15b Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Company NameThe Online Bank Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 01 June 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
15b Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Registered Company Address
15b Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 3HG
Company NameThe Medical Bank Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
3 Warstone Lane
Birmingham
B18 6JE
Company NameThe Recruitment Bank Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Company NamePenketh Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 01 November 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameSpeed Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (Resigned 01 June 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
6 Fleetdale Parade
Fleet Avenue
Dartford
DA2 6JB
Company NameTigra Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 01 November 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
40 Chapel Street
Bolton-Upon-Dearne
Rotherham
S63 8HY
Company NamePine Business Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (6 years, 9 months after company formation)
Appointment Duration5 years (Resigned 10 October 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
Unit 9 3 Warstone Lane
Hockley
Birmingham
B18 6JE
Company NameFWMS Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 02 March 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
50 Liverpool Street
London
EC2M 7PY
Registered Company Address
50 Liverpool Street
London
EC2M 7PY
Company NameLCB Wholesale Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 01 May 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
17-19 Leopold Street
Highgate
Birmingham
B12 0UP
Registered Company Address
17-19 Leopold Street
Highgate
Birmingham
B12 0UP
Company NameSentinall Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (8 years after company formation)
Appointment Duration2 years, 8 months (Resigned 19 August 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
41b Great North Way
London
NW4 1PT
Registered Company Address
1 Canada Square
Canary Wharf
London
E14 5AB
Company NameSentinall Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (8 years after company formation)
Appointment Duration2 years, 9 months (Resigned 11 September 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
456 Shaftmoor Lane
Hall Green
Birmingham
B28 8SZ
Company NameR18 Online Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (3 years after company formation)
Appointment Duration3 years, 11 months (Resigned 01 December 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Company NameR18 Entertainment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (3 years after company formation)
Appointment Duration3 years, 11 months (Resigned 02 December 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Co Ukbf Ltd, Office 2
16 New St
Stourport-On-Severn
Worcestershire
DY13 8UW
Registered Company Address
3 Warstone Lane
Birmingham
B18 6JE
Company NameR18 Enjoyment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (3 years after company formation)
Appointment Duration3 years, 11 months (Resigned 01 December 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
3 Warstone Lane
Birmingham
B18 6JE
Company NameR18 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (3 years after company formation)
Appointment Duration3 years, 11 months (Resigned 01 December 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
Unit 9 3 Warstone Lane
Birmingham
B18 6JE
Company NameBritaniaside Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2010 (8 years after company formation)
Appointment Duration3 years, 8 months (Resigned 01 September 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Office 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Registered Company Address
30 St Mary Axe
London
EC3A 8BF
Company NameJanie Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2010 (7 years after company formation)
Appointment Duration3 years, 11 months (Resigned 01 December 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
3 Warstone Lane
Birmingham
B18 6JE
Company NameOrangewoods Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2010 (8 years after company formation)
Appointment Duration3 years, 8 months (Resigned 04 September 2014)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
3 Warstone Lane
Birmingham
B18 6JE
Registered Company Address
3 Warstone Lane
Birmingham
B18 6JE
Company NameYorkshire Enterprise Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (26 years, 2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 October 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Unit 9 3 Waterstone Lane
Hockley
Birmingham
B18 6JE
Registered Company Address
Unit 9 3 Waterstone Lane
Hockley
Birmingham
B18 6JE
Company NameCybersite 2000 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Stanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Registered Company Address
Old Vicarage 256 Walsall Road
Cannock
Staffordshire
WS11 3JL
Company NameElite Business Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 01 September 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
81 Moseley Avenue
Coventry
CV6 1HR
Registered Company Address
Unit 12 Shelton New Road
Stoke-On-Trent
ST4 7AA

Appointment Timeline

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

Companies Viewed

Directors Viewed