British – Born 51 years ago (October 1970)
Company Name | Keybank Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 week, 5 days after company formation) |
Appointment Duration | 1 week (Resigned 27 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Company Name | Huntveiw Technology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Laxton Close Luton LU2 8SJ |
Company Name | Cornhall Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 November 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Wood Lane Papworth Everard Cambridge CB23 3RL |
Company Name | Allenfare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 October 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Orchard 9 Cotterill Road Surbiton Surrey KT6 7UW |
Company Name | Laindon Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 December 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 102 Hilberry Avenue Liverpool L13 7ET |
Company Name | Hickfare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month after company formation) |
Appointment Duration | 2 months (Resigned 23 October 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
Company Name | BISN Tec Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks (Resigned 10 September 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 713 Cavendish Avenue Birchwood Warrington WA3 6DE |
Company Name | Paramin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Jadegrow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 week, 5 days after company formation) |
Appointment Duration | 1 week (Resigned 27 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 66 Waterpark Road Salford Manchester M7 4JL |
Company Name | Lunatix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 16 September 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Elm Villas Old Reigate Road Betchworth Surrey RH3 7LL |
Company Name | Quickleap Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 days after company formation) |
Appointment Duration | 2 months (Resigned 24 October 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Dumers Lane Bury BL9 9PQ |
Company Name | Neon Electrical (Horbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (3 months, 1 week after company formation) |
Appointment Duration | 1 month (Resigned 22 September 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 31 The Sycamores Horbury Wakefield West Yorkshire WF4 5QQ |
Company Name | Muster Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 September 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Company Name | Parsendow Translation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (3 months, 1 week after company formation) |
Appointment Duration | 9 months (Resigned 21 May 2009) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Brockworth Crescent Bristol BS16 1HQ |
Company Name | Cablewell Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (Resigned 20 November 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Noodle Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 October 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Stables 29 Back Lane Thornton Bradford West Yorkshire BD13 3QU |
Company Name | Mc Circus Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 October 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Company Name | Grandpalace Organisations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 242 High Road First Floor London N22 8JX |
Company Name | Eye Solution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 November 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Glenfield Postern Road Tatenhill Burton-On-Trent DE13 9SJ |
Company Name | Christian Sinibaldi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 December 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Flat B 116 Evering Road London N16 7BD |
Company Name | Polish Advice Centre (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 November 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 151 Picton Road Wavertree Liverpool Merseyside L15 4LG |
Company Name | Therapy Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 November 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Sun Studios 30 Warple Way London W3 0RX |
Company Name | Payless Supermarkets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (Resigned 10 September 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
Company Name | Relitorin International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 38 Westerham Bayham Street London NW1 0JU |
Company Name | Fairdex Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (Resigned 23 September 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 50 Craven Park Road South Tottenham London N15 6AB |
Company Name | Upminster Trading Park Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (Resigned 19 March 2009) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 18 Upminster Trading Park Upminster Essex RM14 3PJ |
Company Name | Datagraf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 week, 5 days after company formation) |
Appointment Duration | 2 months (Resigned 24 October 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Torrington Drive Potters Bar Hertfordshire EN6 5HU |
Company Name | South Coast Building Supplies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 week, 5 days after company formation) |
Appointment Duration | 6 days (Resigned 26 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Nuffield Road Nuffield Industrial Estate Poole BH17 0SS |
Company Name | Kenplaid Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (1 month, 1 week after company formation) |
Appointment Duration | 1 week (Resigned 27 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Company Name | Kirkhollow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (3 months, 3 weeks after company formation) |
Appointment Duration | 1 week (Resigned 27 August 2008) |
Assigned Occupation | Personal Assistant |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Company Name | Uppertrove Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (6 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15-17 Belfast Rd London N16 6UN |
Company Name | Powers And Company (2000) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 month (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 51 Burridge Road Burridge Southampton SO31 1BY |
Company Name | Saffron Walden Physiotherapy Practice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Hsa & Co Chartered Accountants Lewis House Great Chesterford Essex CB10 1PF |
Company Name | Diptych Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (4 months after company formation) |
Appointment Duration | 3 months (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 536a Loose Road Maidstone Kent ME15 9UF |
Company Name | Brightside Post Production Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (3 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 St Dunstans Road Hanwell London W7 2EY |
Company Name | Tartan Enigma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1st Floor 47 Bury New Road Prestwich Manchester Lancashire M25 9JY |
Company Name | Sm Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU |
Company Name | 28 St James’S St Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW |
Company Name | Snowbeam Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT |
Company Name | Fusion Therapies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Park Grove York YO31 8LG |
Company Name | Reynolds Blinds (Leamington Spa) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 162 The Parade Leamington Spa Warwickshire CV32 4AE |
Company Name | VKML Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 Tudor Close Thornton Cleveleys Lancs FY5 3TU |
Company Name | Taylor'S Boatyard Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Taylors Boatyard Upper Cambrian Road Chester Cheshire CH1 4FB Wales |
Company Name | Hoverwood Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Company Name | G.K. Scaffolding & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 67 Nipsells Chase Mayland Essex CM3 6EH |
Company Name | Oyster Business Dynamics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sinclair 300 St. Marys Road Garston Liverpool L19 0NQ |
Company Name | Templebar Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Beechcroft Greystone Park Aberford West Yorkshire LS25 3AS |
Company Name | Bohra & Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suites 5 & 6 The Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB |
Company Name | I.R.S. Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Signature Diy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 6, Marina Court, Tungsten Park Maple Drive Hinckley LE10 3BF |
Company Name | Titan Multi Trade Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Lower Lodge Oaken Drive Codsall Wolverhampton Staffordshire WV8 2EE |
Company Name | Audita Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Cundy Road Custom House London E16 3DJ |
Company Name | MDA Creations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Cultural Assessments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 300 St. Marys Road Garston Liverpool L19 0NQ |
Company Name | Northwest Insulations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | 2040 Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Courthill House Water Lane Wilmslow SK9 5AJ |
Company Name | Traybakes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Food Technology Centre Redhills Lane Redhills Penrith Cumbria CA11 0DT |
Company Name | Lezha Marble Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
Company Name | Vigilance Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 20a Eccleston Street Eccleston Street London SW1W 9LT |
Company Name | Metron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Westcote Fold South Cave Brough East Yorkshire HU15 2GU |
Company Name | Legitimate Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Frazer Furnishings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 23 Caerdelyn Bodffordd Llangefni Anglesey LL77 7EJ Wales |
Company Name | JS Tyres & Exhaust Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | KRS Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT |
Company Name | C N K Civils Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX |
Company Name | 6IX Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Karen Close Backwell Bristol BS48 3JE |
Company Name | Pensnett Social Welfare Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 130 Commonside Brierley Hill West Midlands DY5 4AE |
Company Name | Brooks Construction (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 The Briars Waterberry Drive Waterlooville PO7 7YH |
Company Name | Tom Spall Visualisations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Eastville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Meirion House Tanygrisiau Blaenau Ffestiniog LL41 3SU Wales |
Company Name | MYC Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 13 Gorse Road Blackburn Lancashire BB2 6LY |
Company Name | S Cole & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Company Name | Pendle Ortho Plus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suites 5 And 6 The Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Company Name | Jay-Avnee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Flora Close Stanmore Middlesex HA7 4PY |
Company Name | Try Us First Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 116 Victoria Road St Budeaux Plymouth PL5 1RA |
Company Name | Robin Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 241 Deansbrook Road Edgware Middlesex HA8 8BX |
Company Name | Zone1 Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 32 Dacre Gardens Upper Beeding Steyning West Sussex BN44 3TD |
Company Name | Conceptual Reality Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | K.H. Fabrication Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 58 Woodheys Drive Sale M33 4JD |
Company Name | Crownstall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Neighbourhood 44 Warwick Street Leamington Spa Warwickshire CV32 5JS |
Company Name | B Williamson Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 17 Whitethorne Mews Thornton-Cleveleys Lancashire FY5 5TD |
Company Name | Alexanders Property Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 35 Ivor Place London NW1 6EA |
Company Name | Haben Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9-13 High Street Wells BA5 2AA |
Company Name | Pickering Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Foundry Street Barrow In Furness Cumbria LA14 2BB |
Company Name | Acrefine Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Company Name | R Langley & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Cairn Performance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 18 Apsley Grove Bowdon Altrincham Cheshire WA14 3AH |
Company Name | Aristocrat Drycleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 New Quebec Street London W1H 7DD |
Company Name | Levells Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Patrick Charles And Co, Sheldon Chambers 2235-2243 Coventry Road Sheldon Birmingham B26 3NW |
Company Name | Sutton Coldfield Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR |
Company Name | G R Wallis & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 128 Canal Road Congleton Cheshire CW12 3AT |
Company Name | Beagle Geoscience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Bank Chambers High Street Cranbrook TN17 3EG |
Company Name | Izzibuyer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Narcissus Avenue Helmshore Rossendale Lancs BB4 6LG |
Company Name | P D C Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Nationwide Data Collection (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Haseley Office Centre Firs Lane Haseley Warwickshire CV35 7LS |
Company Name | Wk Developments Plymouth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 40 Valley View Road Plymouth PL3 6QJ |
Company Name | Ramsdales Surveyors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY |
Company Name | KIDS Doctor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Company Name | Armour Roofing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Wiggins View Springfield Chelmsford CM2 6GP |
Company Name | Z.F.T Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Cragton Gardens Cowpen Farm Estate Blyth Northumberland NE24 5PR |
Company Name | Meantime Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 60 Calvert Road London SE10 0DF |
Company Name | Turbopower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit A310 Howden Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EU |
Company Name | Cafe Nation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor 123 Fonthill Rd London N4 3HH |
Company Name | South Eastern Travels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 13b 13b Heath Road Uxbridge Middlesex UB10 0SL |
Company Name | Tycio (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF |
Company Name | Caledonia West End Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 361 Caledonian Road London N7 9DQ |
Company Name | JCL Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS |
Company Name | Brewer Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Blackwell Bate Clarke And Co. Ltd Unit 2 Restormel Industrial Estate Liddicoat Road Lostwithiel Cornwall PL22 0HG |
Company Name | J & G Joinery (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 92 Stanfield Drive Worseley Manchester M28 1WB |
Company Name | Anthony G.Martin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O, Adey Fitzgerald & Walker Adey Fitzgerald & Walker The Pavilion Cowbridge Vale Of Glamorgan CF71 7AB Wales |
Company Name | Kentec Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 2 Riverdale Estate Vale Road Tonbridge Kent TN9 1SS |
Company Name | Maxshelf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 9h Eley Estate Kynoch Road London N18 3BD |
Company Name | N Curler Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Nadia Hasanie 1st Floor 591 Wilbraham Road Chorlton-Cum-Hardy Manchester Greater Manchester M21 9AF |
Company Name | Vortex Creates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit B17 Little Heath Industrial Estate Old Church Road Coventry West Midlands CV6 7NB |
Company Name | Sports Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Trinity House, 114 Northenden Road Sale Cheshire M33 3HD |
Company Name | BBG Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 77 High Street Hadleigh Benfleet SS7 2PA |
Company Name | Harcourt Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 31 New Street Hill Bromley Kent BR1 5AX |
Company Name | Dollareast UK Money Transfer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Northbridge House Elm Street Burnley BB10 1PD |
Company Name | Whittam Shutter Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 375 Tonge Moor Road Bolton BL2 2JR |
Company Name | Aerian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Malthouse Box Mill Mill Lane Box Wiltshire SN13 8PN |
Company Name | Specialty Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Duke House 15 Seymour Street The Royal Arsenal Woolwich London SE18 6SX |
Company Name | Cambridge Quants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Faiers House Gilray Road Diss Norfolk IP22 4WR |
Company Name | Impact Partnerships (Consultancy) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Beeches 15 Willow Chase Hazlemere Bucks HP15 7QP |
Company Name | Urban Foundry Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 2, National Waterfront Museum Oystermouth Road Maritime Quarter Swansea City And County Of Swansea SA1 3RD Wales |
Company Name | Hall Park (Blundellsands) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 St. Anthonys Road Liverpool L23 8TN |
Company Name | Braybank Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Kirkbridge Lane New Mill Holmfirth West Yorkshire HD9 7LG |
Company Name | Cocored Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 24 Kivernell Road Milford On Sea Lymington SO41 0PQ |
Company Name | Chimney And Flue Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
Company Name | Sadrettin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 30 Main Road Bolton Le Sands Carnforth LA5 8DL |
Company Name | SABZ Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 62 The Wicker Sheffield S3 8JD |
Company Name | Partypart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Moorgrove Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Post 'N' Packages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address One World House Pump Lane Hayes UB3 3NB |
Company Name | Dynomex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Data House 43-45 Stamford Hill London N16 5SR |
Company Name | Waterside Conservatories Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 41a Station Road Morton Bourne PE10 0NN |
Company Name | CYAN Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 164 Bedford Road Kempston Bedford MK42 8BH |
Company Name | Allco Signs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9 Riverside Waters Meeting Rd Bolton Lancs BL1 8TU |
Company Name | Nailtec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 72c Westbourne Road Marsh Huddersfield HD1 4LE |
Company Name | Pd Contract Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Cfc House Acorn Business Park Woodseats Close Sheffield S8 0TB |
Company Name | South West Six (Chelsea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor 123 Fonthill Rd London N4 3HH |
Company Name | Am Management Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 133 The Drive Rickmansworth Hertfordshire WD3 4DR |
Company Name | Haven View Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Bracken Close Ashley Heath Ringwood BH24 2HF |
Company Name | Mulberry Developments (Wirral) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | JON Heldt Subsea Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Company Name | A B Storage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 95/96 Chadwick Road Astmoor Industrial Estate Runcorn WA7 1PW |
Company Name | Saker Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Comely Bank Hopton Nesscliffe Shropshire SY4 1DH Wales |
Company Name | The Secret Landscape Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | BOYD Marine Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Signright (Highland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Essich Meadows Inverness IV2 6EW Scotland |
Company Name | Storm Creative Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | JPP Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Try Lingual Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Avonbrook Financial Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
Company Name | Northridge Way Physiotherapy Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Harben House Harben Parade Finchley Road London NW3 6LH |
Company Name | Friling Connections Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | NCT Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Southend (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 80 Kingston Road London SW19 1LA |
Company Name | Anerley Park Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 80 Kingston Road London SW19 1LA |
Company Name | Rhino Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Collins Ave Stanmore Middx HA7 1DL |
Company Name | John Allen & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Brendon Close Roadwater Watchet Somerset TA23 0RG |
Company Name | White Event Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN Wales |
Company Name | Real Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Bassfield Farm Manchester Road Bury Greater Manchester BL9 5LY |
Company Name | Synergy Dental Practices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 127 Regent Road Lostock Bolton BL6 4DX |
Company Name | Aquum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Company Name | A & I Housing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 65 & 67 Hill Top Lane Kimberworth Rotherham South Yorkshire S61 2EQ |
Company Name | Design Evolution Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 44 Dove Rise Oadby Leicester LE2 4NY |
Company Name | DAVE Stuart Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
Company Name | Lynx Polythene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 The Office Village North Road Loughborough Leicestershire LE11 1QJ |
Company Name | The Family Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 56 Arcadian Gardens London N22 5AD |
Company Name | Panaz Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Panaz Hq Bentley Wood Way, Network 65 Business Park Hapton Burnley Lancashire BB11 5ST |
Company Name | Specialist Surgical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Malik & Co 32 Turner Road Leicester LE5 0QA |
Company Name | Poundbox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 21-25 Northgate Blackburn Lancashire BB2 1JT |
Company Name | DJ Coughlin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Manor Park Banbury Oxfordshire OX16 3TB |
Company Name | Scuff Doctor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 6 Whitewall Road Rochester Kent Enterprise Business Estate, Whitewall Road Medway City Estate Rochester Kent ME2 4LQ |
Company Name | A.C.C. Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Arkwright Road Sanderstead Surrey CR2 0LD |
Company Name | EGAN Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT |
Company Name | Mount Pawn Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Bell Street 2nd Floor London NW1 5BY |
Company Name | Somerglaze Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Panborough House Panborough House Panborough Wells Somerset BA5 1PN |
Company Name | Sentience Software Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Units 1 - 2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | NVM Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Birchwood Farm Common Lane Gratwich Uttoxeter ST14 8FG |
Company Name | First For Safety Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Cyberlutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Shear Perfection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Church Street Kidderminster DY10 2AD |
Company Name | Icera Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 17 Redbridge Close Swindon Wiltshire SN5 8ZL |
Company Name | M. Winward Brickwork Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 20 Talbot Road Isleworth Middlesex TW7 7HH |
Company Name | Atlantix Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 67 Windsor Road Prestwich Manchester M25 0DB |
Company Name | Postglade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Burnley Road Bacup Lancashire OL13 8AA |
Company Name | Waterhill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Medcar House 149a Stamford Hill London N16 5LL |
Company Name | Dalin Tyres & Wheels Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1-2 Princess Parade, New Road Dagenham Essex RM10 9LS |
Company Name | Harnisch-Lacey Dance Theatre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 154 Lake Road East Cardiff CF23 5NQ Wales |
Company Name | FJ'S Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Bite Marketing Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Newton Grove Bedford Park London W4 1LB |
Company Name | Norfolk House And Montessori House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Bellevue Education International Second Floor 200 Union Street London SE1 0LX |
Company Name | Qureshi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Southbourne Avenue Birmingham West Midland B34 6AH |
Company Name | Woodrose Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Saunderpot Haverthwaite Ulverston Cumbria LA12 8AB |
Company Name | Barnoldswick Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 27 Colne Road Barnoldswick Lancashire BB18 5QH |
Company Name | Champmart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | BMC Barton & McCormick Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 23 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Whiting & Partners Ltd (st Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP |
Company Name | Ravenwood Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Worldway Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Hartingwell Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Company Name | Shane Sissons Loft Conversions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9 New Lane Holgate York YO24 4NT |
Company Name | City Road Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 46 Arlington Avenue London N1 7AY |
Company Name | Kirkisrak Community House |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4-6 Derby Road Enfield Middlesex EN3 4AN |
Company Name | Chase Removals (2008) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 4a Cannock Chase Enterprise Centre Hednesford Cannock WS12 0QU |
Company Name | Cladern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 256 West End Road Ruislip Middlesex HA4 6DX |
Company Name | Zhero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Company Name | Magrun Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 39 Lower Kenwood Avenue Enfield EN2 7LT |
Company Name | Stacey International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7 High Carr Network Centre Millenium Way Newcastle Staffordshire ST5 7XE |
Company Name | Lynx Dry Cleaning Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 1,2 & 9 Roebuck Road, Hainault Business Park Ilford IG6 3UE |
Company Name | Totally Epc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Barnards Farm Halstead Road Fordham Colchester CO6 3LL |
Company Name | Oakleigh Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Richmond Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Richmond Southampton Road Whaddon Salisbury Wiltshire SP5 3EB |
Company Name | Elite Import Export Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 69 Lambeth Walk London SE11 6DX |
Company Name | Miller Edwards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | J.D. Consultants (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
Company Name | J T Heating Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 65 Gable Avenue Cockermouth Cumbria CA13 9BH |
Company Name | North East Pipelines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
Company Name | Right Proportion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 31 Fowler Terrace Edinburgh EH11 1DB Scotland |
Company Name | Agecroft Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
Company Name | Hulme & Nield Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich Registered Company Address 349 Bury Old Road Prestwich Manchester M25 1PY |
Company Name | Ritchie & Palmer Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Company Name | Norwich Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Richmond Road Norwich NR5 0PG |
Company Name | J O S Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 101 Kenmore Road Kenton Harrow Middlesex HA3 9EY |
Company Name | Halstow Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 13 Banchory Road London SE3 8SL |
Company Name | Sundridge Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 40 Stockwell Street London SE10 8EY |
Company Name | Intervention Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 129a Sibson Road Birstall Leicester LE4 4ND |
Company Name | Trendeavour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 337 Holdenhurst Road Bournemouth BH8 8BT |
Company Name | Keyhole Developments (Eastmids) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Brooklands Road Cosby Leicester LE9 1SD |
Company Name | Brookwood Temporary Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Chobham Road Woking Surrey GU21 6JD |
Company Name | Sound Buildings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Westwood Garth Brough Sowerby Kirkby Stephen Cumbria CA17 4EG |
Company Name | D & L Wade Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Limewood Close Beckenham Kent BR3 3XW |
Company Name | Off The Square Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Wavertree Business Village 11 Tapton Way Liverpool L13 1DA |
Company Name | MJR Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Malting Garage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 47 Handsworth Road Sheffield S9 4AA |
Company Name | Angrad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Millson Bank Chelmsford CM2 6QD |
Company Name | Kenny Mammarella-D’Cruz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS |
Company Name | BONZ Tree Surgeons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | The Friendship Circle (UK) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Arthur House Chorlton Street Manchester M1 3FH |
Company Name | F. Engel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 8, Home Farm Business Park Norwich Road Marsham Norwich Norfolk NR10 5PQ |
Company Name | M F Renneberg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Bede House 3 Belmont Business Park Durham DH1 1TW |
Company Name | JK Junction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 73 Ravenscroft Holmes Chapel Crewe CW4 7HJ |
Company Name | Sweetness Tunes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Basing Hill Golders Green London NW11 8TH |
Company Name | Longbow Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Lazara Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 62 Dronfield Street Leicester LE5 5AT |
Company Name | Molly'S Coffee Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Lustrells Vale Saltdean Brighton BN2 8FD |
Company Name | Scotline Terminal (Humber) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 75 Main Road Gidea Park Romford Essex RM2 5EL |
Company Name | Nutshell Natural Paints Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 32 Fairmead Road Saltash Cornwall PL12 4JG |
Company Name | Classic Boutique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Js & Co Accountants 26 Theydon Road London E5 9NA |
Company Name | North West Design Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 34 All Saints Street Bolton BL1 2ER |
Company Name | Avi & Jordan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 115 Craven Park Rd London N15 6BL |
Company Name | DHS Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Kings Court Falkirk FK1 1PG Scotland |
Company Name | IQ Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 1a The Wharf Stretton Under Fosse Rugby CV23 0PR |
Company Name | Special Tuning Racing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Court House Clark Street Morecambe Lancs LA4 5HR |
Company Name | LIU Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 21 Queensway Ponteland Newcastle Upon Tyne NE20 9RZ |
Company Name | Napier Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Newsham Hall Newsham Richmond North Yorkshire DL11 7RA |
Company Name | Cullen Computers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address City, Chartered Accountants 162-168 Regent Street Linen Hall Suite 540, 5th Floor London W1B 5TF |
Company Name | Bernard Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Church Greystoke Avenue Newcastle Upon Tyne NE2 1PN |
Company Name | Newton Scott Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Glan Yr Afon Isaf Brynberian Crymych SA41 3TG Wales |
Company Name | Richard Williams Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Mb Consulting, The Old Surgery Stradey Business Centre, Mwrwg Road Llangennech Llanelli SA14 8YP Wales |
Company Name | TIGG Coll Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address G23 The Shepherds Building Rockley Road London W14 0DA |
Company Name | Zest Vp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 108 Springfield Boulevard Springfield Boulevard Springfield Milton Keynes MK6 3EW |
Company Name | Kinetic Youth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Barleyfields Weavering Maidstone Kent ME14 5SW |
Company Name | Bangkok Thai Restaurant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Cumberland House 24-28 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Company Name | Jag Trade Frames Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Jag House Blackmill Road Gilfach Goch Tonyrefail Rct CF39 8UH Wales |
Company Name | Hadley Graham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 The Terrace Rugby Road Lutterworth LE17 4BW |
Company Name | Happy Days Pre-School Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 72 Wembley Park Drive Harrow Middlesex HA9 8HB |
Company Name | Northern Fallen Stock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Knackery Northside Road Workington Cumbria CA14 1BE |
Company Name | Viking Nu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP |
Company Name | Basiz Investment Accounting (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 144-146 Kings Cross Road Kings Cross London WC1X 9DU |
Company Name | Storm Leather Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Farid Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 252 Uxbridge Road Rickmansworth Hertfordshire WD3 8EA |
Company Name | Pl Accountancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 25 Rosafield Avenue Halesowen West Midlands B62 9BU |
Company Name | Auto Rax Manchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 277 Stockport Road Guide Bridge Ashton-U-Lyne Lancs OL7 0NT |
Company Name | Bourne Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Grimmer Way Woodcote Reading RG8 0SN |
Company Name | Bath & Bristol Loft Conversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3a Hayeswood Farm Farleigh Wick Bradford On Avon BA15 2PU |
Company Name | J Owen Builders And Decorators Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 27 Grove Road Nuneaton Warwickshire CV10 8JR |
Company Name | Harvey Munro & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Mossman & Co Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Company Name | M & Y K Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Company Name | Scissors Hair Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | WR Automation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Stuart Rucker Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Modesit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Chimes New Road Rainham RM13 9PN |
Company Name | Central Produce Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Lornshill Cottages Alloa FK10 2EP Scotland |
Company Name | Safescope Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Little Copdock House Old London Road Copdock Ipswich IP8 3JW |
Company Name | The Cube Concept Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 128 Connaught Road Teddington Middlesex TW11 0QH |
Company Name | Vel Healthcare Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Madryn 51 Lloyd Street Llandudno Conwy LL30 2YP Wales |
Company Name | Artistry Loyal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Company Name | XEN Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW |
Company Name | Meadow Hills Homecare Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3rd Floor, Suite 305 City Gate House 246-250 Romford Road Forest Gate London E7 9HZ |
Company Name | New Chapel Car Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 75 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AP |
Company Name | Hails Building & Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 32a The Garth, Front Street Winlaton Blaydon-On-Tyne NE21 6DD |
Company Name | G-H Commercial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2b Haddo Street Greenwich London SE10 9RN |
Company Name | Touring Custom Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Lancaster House 70-76 Blackburn St Radcliffe Manchester M26 2JW |
Company Name | PCK Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA |
Company Name | Towercrest Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB |
Company Name | Id Integrated Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DA |
Company Name | 121-Advice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Exchange House 12- 14 The Crescent Taunton TA1 4EB |
Company Name | SPM Equity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY |
Company Name | Ambrosia Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 61 Abbotsford Gardens Woodford Green Essex IG8 9HP |
Company Name | Farfield Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | Joinery Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1341 Bristol Road South Northfield Birmingham B31 2SS |
Company Name | Safeguard Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9 Bryony Gardens Bourne PE10 9TE |
Company Name | Dynamic Childrens Services Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 287 Carr Road Northolt Middlesex UB5 4RN |
Company Name | Wirral Autobody Schemes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | T Baddeley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9 Woodland Avenue Noprton Green Stoke-On-Trent Staffordshire ST6 8NE |
Company Name | Dansons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2a Hathaway Gardens Romford Essex RM6 5TP |
Company Name | Advance Ceramics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU |
Company Name | Casemore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Epelle Management Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 202 Bullsmoor Lane Enfield Mddx EN1 4SG |
Company Name | VDM Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 44 Syon Park Gardens Isleworth TW7 5NB |
Company Name | Silverway Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Williams Brown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Dodsworth Farm Broad Highway Wheldrake York YO19 6BG |
Company Name | DEJA Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Bathroom Heating & Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 29 Moor Park Industrial Center Tolpits Lane Watford WD18 9SP |
Company Name | Distinct Interventions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Bungalow 1b Connaught Road Leytonstone London E11 4AB |
Company Name | John Baker & Son Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich Registered Company Address Bramble Barn Bramble Lane Haselbury Plucknett Crewkerne Somerset TA18 7RG |
Company Name | Dowling Consulting Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 264 High Street Beckenham Kent BR3 1DZ |
Company Name | Sittingbourne Speedway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 87 Westgate Close Canterbury Kent CT2 8JH |
Company Name | Energy Saving International Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Company Name | X Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG |
Company Name | Larchkirk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Upper Park Road London NW3 2UP |
Company Name | Orlando'S Ristorante Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Lauren House 37a Wakefield Road Fenay Bridge Huddersfield HD5 0AN |
Company Name | Vortx Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 45 Gill Lane Yeadon West Yorkshire LS19 7DF |
Company Name | Geoff Alderman Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Hamilton House 4a The Avenue Highams Park London E4 9LD |
Company Name | A101 Solutions (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Dartswift Forwarding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH |
Company Name | Cavaja Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Huddlespace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 95 Oldham Road Rochdale Lancashire OL16 5QR |
Company Name | A&R Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Manor House Duffield Park Stoke Poges Slough SL2 4HY |
Company Name | Alpha Market Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Oakwood Avenue Gatley Cheadle Cheshire SK8 4LR |
Company Name | Lifetime Corporate Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Company Name | Olatunde Ashaolu & Co (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 34 St Andrews Close Thamesmead London SE28 8NZ |
Company Name | Garage Doors South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | The Wadenhoe Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Temperance House Langdon Lane Radway Warwick CV35 0UQ |
Company Name | Taking Care Of Boilers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Manor Farm Milbourne Malmbsbury SN16 9JB |
Company Name | Floor Restorations UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 25 - Monkspath Business Park Highlands Road Shirley Solihull B90 4NZ |
Company Name | Penberth House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Penberth Road Catford London SE6 1ET |
Company Name | Steel Arts (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
Company Name | Manor House Magazines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 92 Plains Avenue Maidstone Kent ME15 7AU |
Company Name | M & B Project Controls Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Park Street Macclesfield Cheshire SK11 6SR |
Company Name | VBS Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 32 Westbere Road West Hampstead London NW2 3SR |
Company Name | Alpha Cars (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 90c Bury Old Road Manchester M8 5BW |
Company Name | Outsource Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Calvert Terrace Swansea SA1 6AT Wales |
Company Name | Paul Harnett Economic Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 134-136 New Hall Lane Preston PR1 4DX |
Company Name | KUBE Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF |
Company Name | H L Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sheldon Chambers 2235 - 2243 Coventry Road Sheldon Birmingham B26 3NW |
Company Name | Rufus Street Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Company Name | EVAM Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG |
Company Name | Hobson'S Garage & Recovery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS |
Company Name | Joanne Corkery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Cleveland Close Willenhall West Midlands WV13 3PZ |
Company Name | Horndean Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Units 1-2 , Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | Ace Holdings (Tamworth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 9-10 Union Close Kettlebrook Road Tamworth Staffordshire B77 1BB |
Company Name | A J Offord & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 26 Grove Place Bedford Bedfordshire MK40 3JJ |
Company Name | Steve Lowe Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Cubic Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Pickwick House Bunces Lane Burghfield Common Reading Berkshire RG7 3DL |
Company Name | Hb Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor 53 High Street Keynsham Bristol Somerset BS31 1DS |
Company Name | Gimenez Roofing & Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Flat 2 Ivy Lodge 282 Holly Park London N4 4AQ |
Company Name | Blake Services (Stroud) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 13, Hope Mills Business Centre Brimscombe Stroud Gloucestershire GL5 2SE Wales |
Company Name | Hirondelle (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ |
Company Name | Shining Star (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 College Road First Floor Harrow HA1 1BE |
Company Name | Dragon Print And Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 Cam Square Wilbury Way Hitchin Hertfordshire SG4 0TZ |
Company Name | Lighten Up Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 18 Woodlands Park Bexley DA5 2EL |
Company Name | Ascent Immigration Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Edzell Crescent Westcroft Milton Keynes Buckinghamshire MK4 4EU |
Company Name | Pk Plumbing & Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 80 Fontayne Avenue Romford Essex RM1 4NR |
Company Name | Domestigas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 31 The Crescent Prestwich Manchester M25 1FL |
Company Name | Fairdeal Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Absolutely Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4, Town End Parade High Street Kingston Upon Thames Surrey KT1 1LY |
Company Name | Bethel House Family Mission "Glory Family Church" |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Bethel House Lansdowne Place London SE1 4XH |
Company Name | Martom Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA |
Company Name | The Wallace Cave Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | T Lowe & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Company Name | Whitchurch Nationwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Mizzle 59 Cornerswell Road Penarth CF64 2UY Wales |
Company Name | Pollards Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Units A, B & C Tinsley Industrial Estate Shepcote Lane Sheffield South Yorkshire S9 1DR |
Company Name | Edkings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 26 Brushwood Road Chesham HP5 3DW |
Company Name | Jobsworth Cards & Gifts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1168-1170 Melton Road Syston Leicester Leicestershire LE7 2HB |
Company Name | ANDY Kirk Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Broctone Close Broughton Astley Leicester LE9 6XX |
Company Name | Beaconsfield Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Leon Charles Accountants 247-249 Gray'S Inn Road London WC1X 8QZ |
Company Name | Northfield Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
Company Name | Graham Thomas UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sleepland Beds Unit 1-3 Hooton Logistics Park Hooton Road Hooton Ellesmere Port CH66 7NA Wales |
Company Name | Newhay Feeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Company Name | Visual Whispers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Company Name | Alton H&S Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 31 High Street Stokesley Middlesbrough TS9 5AD |
Company Name | Sj Mitchell (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Studio 12 London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 207 Crescent Road Barnet Hertfordshire EN4 8SB |
Company Name | N.G. Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Lawn Avenue West Drayton Hillingdon UB7 7AQ |
Company Name | Lear Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | K2 Engineering Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Cherry Trees Riffhams Lane Danbury Essex CM3 4DS |
Company Name | J T Services (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Wensleydale Road Wigston Leicestershire LE18 3RX |
Company Name | Grant Facade Maintenance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Court House New Road Avenue Chatham Kent ME4 6BE |
Company Name | Halo Technology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
Company Name | House Of Israel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 165 Obelisk Road Southampton Hampshire SO19 9DN |
Company Name | Wogemi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Cottage Old Barn Farm Harts Lane Ardleigh Colchester CO7 7QQ |
Company Name | Pankhurst Plant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Weathervane 38 Rolvenden Hill Rolvenden Cranbrook Kent TN17 4JN |
Company Name | Bluebytes Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Sedgecombe Avenue Harrow HA3 0HL |
Company Name | Camac Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit C Charnock Road Aintree Liverpool L9 7ET |
Company Name | S & D Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
Company Name | Abumax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF Wales |
Company Name | Venus Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 111 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Company Name | Profiles Salon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Moat Farm Stockwood Redditch Worcestershire B96 6SX |
Company Name | Westover Fleet Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 The Old Post Office Sun Hill Calbourne Newport PO30 4JA |
Company Name | Port Express Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 St. Josephs Close London W10 5GL |
Company Name | Growood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 67 King Charles Road Halesowen West Midlands B62 0DP |
Company Name | Build-Rite (Cheshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 13 Waldron Gardens Crewe Cw2 8ut5 |
Company Name | Rb Agricultural Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 44 Nottingham Road Mansfield Notts NG18 1BL |
Company Name | Accent Properties (NW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5/6 Castle Buildings Station Road Llanfairfechan Conwy LL33 0AN Wales |
Company Name | Tylogistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Company Name | Orbit Remit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 146 New London Road Chelmsford Essex CM2 0AW |
Company Name | Lanof (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
Company Name | Fine Food Focus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Phoenix House 2 Braithwaite Road Long Melford Sudbury CO10 9FS |
Company Name | Ideavent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address First Floor 33 Chertsey Road Woking Surrey GU21 5AJ |
Company Name | Westhoughton Kids Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 198 Manchester Road Westhoughton Bolton BL5 3LA |
Company Name | West Coast Composting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Whin Bank Rottington Sandwith Whitehaven Cumbria CA28 9UR |
Company Name | Paradigm (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 299a Bethnal Green Road London E2 6AH |
Company Name | Heat Treatment Equipment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1st Floor 8-12 London Street Southport Merseyside PR9 0UE |
Company Name | Rockfield UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 14c Highway Farm Downside Cobham Surrey KT11 3JZ |
Company Name | Cardiff Gas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sully Moors Road Sully Penarth Vale Of Glamorgan CF64 5RP Wales |
Company Name | 3TL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Herald Avenue Triumph Business Park Liverpool L24 9BD |
Company Name | D.P. Sweets & Confectionery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 Hawley Way Burnham On Sea Somerset TA8 2TA |
Company Name | Peaceful Arts Association Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Pennington Way Coventry CV6 5TJ |
Company Name | Kingfisher Access Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 The Oast House Rede Court Road Rochester Kent ME2 3TG |
Company Name | J.E. Pill & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 73 Balfour Road Blackbird Leys Oxford Oxfordshire OX4 6AG |
Company Name | Les Forshaw (North Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL |
Company Name | Les Forshaw (North West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL |
Company Name | Darcy Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Units 1-2 , Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | Print Central Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 6 Etna Court Falkirk FK2 9EQ Scotland |
Company Name | M J Williams Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 37 Warren Street London W1T 6AD |
Company Name | Kelvintech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 46 Crosier Close London SE3 8NT |
Company Name | 1 Pure And Simple Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 96 Bramwoods Road Chelmsford Essex CN2 7LT |
Company Name | John McLeod Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 26 Woodlands Park Thornliebank Glasgow G46 7RZ Scotland |
Company Name | Enviro Mats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3d Michigan Drive Tongwell Milton Keynes MK15 8HQ |
Company Name | Belton Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Temple Chambers 16a Belvoir Road Coalville Leicestershire LE67 3QE |
Company Name | Douglas Valley Roofline Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Broad O' Th' Lane Shevington Wigan Lancs WN6 8EA |
Company Name | Hickory Dickory Dock Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Rectory Grove Winson Green Birmingham B18 5SG |
Company Name | The Strategic Land Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB |
Company Name | JPL Haulage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address TMS Tms Yard Leckwith Road Aintree Merseyside L30 6UF |
Company Name | Buxton Butchers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 137 Downend Road Downend Bristol BS16 5DT |
Company Name | Edifice Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Company Name | ALFA Industrial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Company Name | Corebind |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Lonsdale Road Hest Bank Lancaster Lancashire LA2 6DS |
Company Name | Tuffentech Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 66 Tennyson Road Lutterworth Leicestershire LE17 4XA |
Company Name | Flintcom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 57 Warren Drive Hornchurch Essex RM12 4QZ |
Company Name | Hotwing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS |
Company Name | Ludique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 87 Beacon Road Woodhouse Eaves Loughborough Leicestershire LE12 8RW |
Company Name | Kirkmuirhill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Company Name | Actifwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Paul Groom Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 87 High Street Hanham Bristol BS15 3QG |
Company Name | No Worries Marketing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Victoria Avenue Horsforth Leeds LS18 4PY |
Company Name | Bellyfeel Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Craven House 14-18 York Road Wetherby West Yorkshire LS22 6SL |
Company Name | Streamwave Beds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 1 Adderley Trading Estate Adderly Road Birmingham West Midlands B8 1AN |
Company Name | Flowell Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Company Name | Nexus-Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Priory Place Priory Road Tiptree Colchester Essex CO5 0QE |
Company Name | Tower Trading Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | S L Sprinklers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Lincoln Road Failsworth Manchester M35 0GX |
Company Name | Multplx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 250a Kennington Lane London SE11 5RD |
Company Name | DM Services (Banchory) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Company Name | Step Forward Footcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Robella Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Axis House . Hillside Road Bury St. Edmunds Suffolk IP32 7EA |
Company Name | Pro-Executive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C F C House Acorn Business Park Woodseats Close Sheffield S8 0TB |
Company Name | Totelecom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 24 St. Marys Hall Road Manchester M8 5DZ |
Company Name | S.E.Jones Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Pantcoch Garage Pentregat Llandysul Ceredigion SA44 6HB Wales |
Company Name | M & A Mechanical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | Fontewell Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address George Court Bartholomew'S Walk Ely Cambridgeshire CB7 4JW |
Company Name | Riverlink Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 23 Yarm Road Stockton Upon Tees TS18 3NJ |
Company Name | Pensemore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Byre Addington Road Aughton Halton Lancaster Lancashire LA2 6PG |
Company Name | Fusilier Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 8 County House Robert Way Wickford SS11 8DD |
Company Name | Verve Clothing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Verve House Baird Road Enfield EN1 1SJ |
Company Name | Rolefree Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Yonder Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3rd Floor, Concordia Works 30 Sovereign Street Leeds West Yorkshire LS1 4BA |
Company Name | Leonidas Vehicle Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 393 Lordship Lane London N17 6AE |
Company Name | Red Sky Telecom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Company Name | North West Aesthetics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 83 Mesnes View Wigan WN1 1QJ |
Company Name | Cameron Bell Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Saint. A Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 36 Glebe Road Finchley London N3 2AX |
Company Name | Absolute Energy Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Rushet Road Orpington Kent BR5 2PU |
Company Name | Harvey Antiques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Chequergate Louth Lincolnshire LN11 0LJ |
Company Name | H M London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 58 High Street Pinner Middlesex HA5 5PZ |
Company Name | Vextrix Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 52 Tithebarn Street Liverpool Merseyside L2 2SR |
Company Name | SYTE Architectural Glazing (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8a Bedford Business Centre Mile Road Bedford MK42 9TW |
Company Name | Episerve Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Company Name | W.I.S.H.Ful Art Foundation Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Pennington Way Coventry CV6 5TJ |
Company Name | SBR Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Highmeadow Radcliffe Manchester Lancs M26 1YN |
Company Name | First City Management Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 63 Broadfields Avenue Edgware Middlesex HA8 8SJ |
Company Name | Azure Capital UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Boat House - 1st Floor Navigation Way Ashton-On-Ribble Preston Lancashire PR2 2YP |
Company Name | West Sussex Signs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 5 Links House Dundas Lane Portsmouth PO3 5BL |
Company Name | Warwick Knight Financial Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Arden Court Arden Road Alcester B49 6HN |
Company Name | Complete Sports Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Glades Festival Way Festival Park Stoke-On-Trent Staffordshire ST1 5SQ |
Company Name | Up To Speed Training And Assessment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 411 Long Acre Birmingham B7 5JX |
Company Name | David Halsall Sons & Daughter Removals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6-8 Botanic Road Churchtown Southport PR9 7NG |
Company Name | Fixer Resourcing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 409 Tyburn Road Tyburn Road Birmingham B24 8HJ |
Company Name | Al-Rizwan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Marshfield 2 Upper Batley Low Lane Batley WF17 0AL |
Company Name | West Yorkshire Car Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 245 Harehills Lane Leeds W Yorkshire LS8 3RG |
Company Name | West Yorkshire Recovery & Storage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 21 Hyde Park Road Leeds LS6 1PY |
Company Name | Nationwide Data Collection (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Haseley Office Centre Firs Lane Haseley Warwick CV35 7LS |
Company Name | IAN Brown (Contractors) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | North West Helicopters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ |
Company Name | Compugear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Carse Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Company Name | Zeus Air (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Southwick Bagshot Surrey GU19 5QR |
Company Name | Bespoke (Ynys Mon) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Rockery Ednyfed Hill Amlwch Port Ynys Mon LL68 9HW Wales |
Company Name | CWB Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Company Name | Nexus Contract Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Merton Park Parade Kingston Road, Wimbledon London SW19 3NT |
Company Name | Garwen Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Thistledome Laker Hall Newton Stocksfield Northumberland NE43 7UZ |
Company Name | JK Shop Front And Shutters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 17 Wesley Road Hayes Middlesex UB3 2DR |
Company Name | Dark Star Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 22 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BU |
Company Name | Master Installations (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Balfour Road Southport Merseyside PR8 6LE |
Company Name | Genysis Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD |
Company Name | Hillmorton Freehold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 44 Rosemary Hill Road Sutton Coldifeld West Midlands B74 4HJ |
Company Name | Hillmorton Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 44 Rosemary Hill Road Sutton Coldifeld West Midlands B74 4HJ |
Company Name | Discount Vehicle Lettering Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Dunstanburgh Court Woodstone Village Houghton Le Spring Tyne And Wear DH4 6TU |
Company Name | Extinguisher Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Mr Horsfield 26 Carr Bank Glossop Derbyshire SK13 8TT |
Company Name | N.I.C. Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 43b The Grand Arcade Wigan Lancashire WN1 1BH |
Company Name | Penllergaer M.O.T. Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 42 Glanymor Park Drive Loughor Swansea SA4 6UQ Wales |
Company Name | Chi Yu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 37 Bynghams Harlow Essex CM19 5NS |
Company Name | Gillett Environmental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB |
Company Name | Golden Fry Fast Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Standard And General Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Domain Privacy Protector Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Acton House Perdiswell Park Worcester WR3 7GD |
Company Name | Andrew Buck Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Rosemead Harmire Road Marwood Barnard Castle Co Durham DL12 8QN |
Company Name | Stainton Quarry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
Company Name | Dream Vendors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 32 Union Street Heckmondwike West Yorkshire WF16 0HH |
Company Name | D M Fabrication Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address D M Fabrication Ltd Burnside Street Campbeltown PA28 6JE Scotland |
Company Name | DCS 2 Way Radio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 3 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN |
Company Name | Md Contractors & Wiring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Aldersey Road Crewe CW2 8NP |
Company Name | Dolce Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Flora Close Stanmore Middlesex HA7 4PY |
Company Name | Briarhaze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Supreme Klean Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Accounting Solutions Accsol House High Street Johnstown Wrexham Clwyd LL14 2SH Wales |
Company Name | S & C Painting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Isis Business Centre Co Of Et Voila As Smith Road Wednesbury West Midlands WS10 0PB |
Company Name | HCR Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ |
Company Name | Tennis4London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 49 Moring Road Tooting Bec London SW17 8DN |
Company Name | White Rose Consulting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Flat 1 10 King Edward'S Road London E9 7RF |
Company Name | Taylor Made Homes North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 349 Bury Old Rd Prestwich Manchester M25 1PY |
Company Name | Air Quality Research Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 St Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Company Name | Peter Dacey Project Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Berry Lane Longridge Preston PR3 3JA |
Company Name | IDS Fire And Security (North West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit One Waterside Drive Metro East Business Park Gateshead Tyne & Wear NE11 9HU |
Company Name | Atlas Tree Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU |
Company Name | R S Plumbing & Heating (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Cestria Close Sandbach Cheshire CW11 3FU |
Company Name | Autolocks Kent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 35 High Street Margate Kent CT9 1DX |
Company Name | Chris James Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Barnside Cottage - Barn Office Gallowsclough Lane Oakmere Northwich Cheshire CW8 2TG |
Company Name | Ram Parkash Sunderdass & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 108 The Broadway Southall Middlesex UB1 1QF |
Company Name | Lavelle & Shannon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Juicy Lucy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Greater Good Fovant Shaftesbury Road Salisbury Wiltshire SP3 5JH |
Company Name | Arrowmark Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 8a Drum Industrial Estate Chester Le Street DH2 1SS |
Company Name | Jets United Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 585a Fulham Road London SW6 5UA |
Company Name | Infreight Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 39 Bellingham Drive North Tyne Industrial Estate Benton Newcastle Upon Tyne NE12 9SZ |
Company Name | Kwacha UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 63 Cottesmore Road Leicester LE5 3LN |
Company Name | Yeats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | P.M.C. Meats (Shop) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address ADEY Fitzgerald & Walker The Pavilion Eastgate Cowbridge Vale Of Glamorgan CF71 7AB Wales |
Company Name | Komodo Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 146 Whyteladyes Lane Cookham Berkshire SL6 9LA |
Company Name | Vivid Financial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 32 St. Georges Avenue St. George Bristol BS5 8DD |
Company Name | Digital Vega Fx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9th Floor 107 Cheapside London EC2V 6DN |
Company Name | Global Partnerships Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Edison Road St. Ives Cambridgeshire PE27 3LF |
Company Name | Eurogold Commercial And Civils Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 18 Paramount Business Park Wilson Road Huyton Liverpool Merseyside L36 6AW |
Company Name | D W Groundworks (Essex) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Cecuk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Biddulph Road London W9 1JB |
Company Name | Global Composite Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Edison Road St. Ives Cambridgeshire PE27 3LF |
Company Name | Global Engineering Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Edison Road St. Ives Cambridgeshire PE27 3LF |
Company Name | Sf Residential Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Job N Job (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 492 Great West Road Hounslow TW5 0TE |
Company Name | Climaserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | T & M Buildings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Town Park Torrington Devon EX38 7AQ |
Company Name | Solo Kent Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | Altech Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Badger House Salisbury Road Blandford Forum Dorset DT11 7QD |
Company Name | Maynard Keynes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 02 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 302 Charminster Road Bournemouth Dorset BH9 9RU |
Company Name | A D H Electrical (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit7a Radford Crescent Billericay CM12 0DU |
Company Name | Panda Engineering (BFD) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Crown Works Parry Lane Bradford West Yorkshire BD4 8TJ |
Company Name | Lear Print Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 17 High Street Bilston West Midlands WV14 0EH |
Company Name | Isesi (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB |
Company Name | Little Angels Training & Assessment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 23a Dudden Hill Lane London NW10 2ET |
Company Name | United Tools (NW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Black Laboratory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The White House Mill Road Goring Reading RG8 9DD |
Company Name | Prowaste Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Clarel Avenue, Landor Street Nechells Birmingham B8 1af B8 1JL |
Company Name | Allgas Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 25 Barrowstead Skelmanthorpe Huddersfield HD8 9UW |
Company Name | Les Forshaw Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL |
Company Name | Sunsure UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Woodbine Place Wanstead London E11 2RH |
Company Name | Viva Las Vintage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 13 Southcourt Road Worthing West Sussex BN14 7DF |
Company Name | 7 Bloomsbury Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 97 Wick Hall Furze Hill Hove East Sussex BN3 1NG |
Company Name | Aigburth People'S Hall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | JEM Business Improvement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 51 Cobton Drive Hove BN3 6WF |
Company Name | Aymar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 17 Flask Walk Hampstead London NW3 1HJ |
Company Name | Monotype Hot-Metal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 100 Hackford Road London SW9 0QU |
Company Name | Whitworth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Whitworth Road South Norwood London SE25 6XQ |
Company Name | Tony Clarke Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Company Name | Super Duper Media Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 199 Bury New Road Whitefield Manchester M45 6GE |
Company Name | FLIX 'N' Pix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 199 Bury New Road Whitefield Manchester M45 6GE |
Company Name | First Fast Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 227 Dartmouth Road London SE26 4QY |
Company Name | C J Electrics (North Wales) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Blaen Wern Denbigh Denbighshire LL16 4AW Wales |
Company Name | ACC Drylining Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 43 Guinness Square Pages Walk Bermondesy London SE1 4HH |
Company Name | USA Chicken & Pizza Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Elite Promo UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD |
Company Name | Speedie Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Abbot Street Wrexham LL11 1TA Wales |
Company Name | Oblong Digital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Lengs Funeral Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 266 Ashfield Road Blackpool FY2 0BE |
Company Name | Diamond Telecommunications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 53 Wilmslow Road Manchester M14 5TB |
Company Name | Sam Brabham Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 19 Staple Gardens Winchester Hampshire SO23 8SR |
Company Name | L M B Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | YM Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Archway House 81/82 Portsmouth Road Surbiton Surrey KT6 5PT |
Company Name | A New Venture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Northside Wells Road Chilcompton Radstock BA3 4ET |
Company Name | Michael Brady Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Company Name | Compare (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Company Name | J Dunn Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Merrow The Avenue South Nutfield Surrey RH1 5RY |
Company Name | Granville Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 303 Goring Road Worthing West Sussex BN12 4NX |
Company Name | Airpure International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Reedham House 31 King Street West Manchester M3 2PJ |
Company Name | Michael Brady London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Company Name | Soper Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Chatt House Carr Road Burton Pidsea East Yorkshire HU12 9DH |
Company Name | Sam Shepherd Plastering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Windrush Chinnor Road Aston Rowant Watlington OX49 5SH |
Company Name | Global Renewable Energy Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Edison Road St. Ives Cambridgeshire PE27 3LF |
Company Name | Mir Jewellers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 17 Birkdale Street Manchester M8 0WE |
Company Name | DJL Darwin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Dairy Ashton Hill Farm Weston Road Failand Bristol BS8 3US |
Company Name | Amble Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 81 Muirfield Whitley Bay Tyne And Wear NE25 9HY |
Company Name | GTM Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Murray & Henderson Accountants 13 William Street Greenock Renfrewshire PA15 1BT Scotland |
Company Name | Super Duper Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 199 Bury New Road Whitefield Manchester M45 6GE |
Company Name | Buildingskins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Green Emeraled UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 143 Latchmere Drive Leeds LS16 5DY |
Company Name | Zaramed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT |
Company Name | Sequel Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1st Floor 8 Eastcheap London EC3M 1AE |
Company Name | Springfield Hill Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Springfield Farm Melton Road Tilton On The Hill Leicester LE7 9LG |
Company Name | B&N Bookkeeping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Clevedon Avenue Urmston Manchester Greater Manchester M41 9PR |
Company Name | Jay'S Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Foxcroft Close Leicester Leicestershire LE3 2DZ |
Company Name | KJB Brickwork Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Wilkes Associates 483 Birmingham Road Bromsgrove Worcestershire B61 0HZ |
Company Name | C.S. North Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | The Martin And Philipp Euler Kids Foundation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH |
Company Name | Headington Auto Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 6 Larch Lea Castor Street Liverpool L6 5BN |
Company Name | Mulltirush Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Bramland Close Clapham Junction London SW11 2NR |
Company Name | Enrgy Resources Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Dunree Place Gartcosh Glasgow G69 8FJ Scotland |
Company Name | Perfectdeal UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Barnswood Close Cannock WS11 1QQ |
Company Name | AMSY Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Martin Boyle Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland |
Company Name | Lonsdell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 173 The Hill Burford Oxfordshire OX18 4RE |
Company Name | Simon P. White Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Adey Fitzgerald & Walker The Pavilion Cowbridge Vale Of Glamorgan CF71 7AB Wales |
Company Name | X-Design (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Morston Court Blakeney Way Kingswood Lakeside Cannock Staffs WS11 8JB |
Company Name | Parrykeld Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 14 Lightburne Avenue Leigh Lancashire WN7 3JG |
Company Name | Cemmick & Wylder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Pink House Southgate Milburn Penrith Cumbria CA10 1TN |
Company Name | Madoc Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 36 Porthill Gardens Shrewsbury SY3 8SQ Wales |
Company Name | Key Cleaning Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 280 Camberwell Road Front Shop - Camberwell Cars London SE5 0DL |
Company Name | Karen Hanson Hair Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 28 Tarporley Road Tarvin Chester Cheshire CH3 8ER Wales |
Company Name | Wishinghill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 57 Oakleigh Crescent Totton Southampton Hampshire SO40 9AR |
Company Name | LJD Property Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address West One Wellington Street Leeds West Yorkshire LS1 1BA |
Company Name | Three Sixty Analysis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 43b Graham Road London W4 5DR |
Company Name | Penfield Decorating Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Finchfield Lane Wolverhampton West Midlands WV3 8EE |
Company Name | Qed Chemicals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 3 Lynx Crescent Weston Industrial Estate Weston-Super-Mare BS24 9DJ |
Company Name | KMS & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 39 South Park Road Ilford Essex IG1 2XP |
Company Name | Alba Home Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Otterburn House 8-12 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Hamilton Mackenzie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Ten Lovat Lane 10-13 Lovat Lane London EC3R 8DN |
Company Name | Palmer'S Surveyors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA |
Company Name | Taylor Robinson Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Joss Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Uncle Tom'S Cabin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Company Name | Kelly'S Construction (Luton) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 25 Park Street West Luton Beds LU1 3BE |
Company Name | LISA Baron Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Verdun Avenue Barrow In Furness Cumbria LA14 3LB |
Company Name | SPV Shopfitting And Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Linley Lodge Westgate Aldridge Walsall WS9 8EX |
Company Name | Icon (MCR) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 985 Stockport Road Manchester M19 2SY |
Company Name | Midos London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Total Laboratory Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5b Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST |
Company Name | Castaways Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address White House Farm Addlethorpe Skegness Lincolnshire PE24 4TU |
Company Name | Resilience Works Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT |
Company Name | Hunter & Bloomfield Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 380 Commercial Road London E1 0LB |
Company Name | The Health Food Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 Berry Lane Longridge Preston PR3 3JA |
Company Name | DJA Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 24 Broad Lane Hale Altrincham WA15 0DF |
Company Name | Encon Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Intascreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Customark Ltd Unit 2 The Hayes Trading Estate Folkes Road Lye West Midlands DY9 8RG |
Company Name | Plan-It Landscapes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7a Mulroy Road Sutton Coldfield West Midlands B74 2QA |
Company Name | G.U.K. Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Watmough House The Parade Wrotham Road Meopham Kent DA13 0JL |
Company Name | Nerys Hurford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Clos Llewellyn Creigiau Cardiff CF15 9JR Wales |
Company Name | Mayers Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 21 Bobbin Way Belper Derbyshire DE56 0GX |
Company Name | MOZO Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Black And White House Hulley Road Macclesfield Cheshire SK10 2AF |
Company Name | Rolanda Gould Diamond Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 De Burgh Park Banstead Village Surrey SM7 2PP |
Company Name | North West Property Guide (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 34 All Saints Street Bolton BL1 2ER |
Company Name | A.S. West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 28 Stanley Road, Ashingdon 28 Stanley Road Ashingdon Rochford Essex SS4 3JB |
Company Name | Xsight Photo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | ZHI Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 131 Weston Street Walsall West Midlands WS1 4EF |
Company Name | Hillwell Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | XPS Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 The Ropewalk Nottingham NG1 5DU |
Company Name | Dark Frame Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Drift Road Clanfield Portsmouth Hants PO8 0JJ |
Company Name | Christ College |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Charles Rippin And Turner Middlesex House, 130 College Road Harrow HA1 1BQ |
Company Name | Together Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Company Name | Quality Apartments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Farmhouse Lower Swell Gloucestershire GL54 1LF Wales |
Company Name | Superior Apartments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Farmhouse Lower Swell Gloucestershire GL54 1LF Wales |
Company Name | JAGO Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Farmhouse Lower Swell Gloucestershire GL54 1LF Wales |
Company Name | Aplus Apartments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Farrmhouse Lower Swell Gloucestershire GL54 1LF Wales |
Company Name | Taxtab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 18 Argyll House Marlborough Drive Bushey WD23 2PS |
Company Name | ABC Apartments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Farmhouse Lower Swell Gloucestershire GL54 1LF Wales |
Company Name | JOGA Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Farmhouse Lower Swell Gloucestershire GL54 1LF Wales |
Company Name | Colin Smith Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 11 Moorgate Park Retford Nottinghamshire DN22 6TH |
Company Name | JMB Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 149 Northwold Road London E5 8RL |
Company Name | Rikki Williams Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Flat 3 56a Woodbury Park Road Tunbridge Wells TN4 9NG |
Company Name | Its Switched On Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 30 Elm Park Avenue London N15 6AU |
Company Name | Eye Express.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 72 Richmond Hill Road Birmingham B15 3SA |
Company Name | Voglio Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 120 Mather Ave. Liverpool L18 7HB |
Company Name | Petrol Blue Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Green Farm Smeeth Road Marshland St. James PE14 8EP |
Company Name | Voglio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 120 Mather Ave. Liverpool Merseyside L18 7HB |
Company Name | Eden Inspection Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Severals Burnhill, Scaleby Carlisle CA6 4LU |
Company Name | SCCA Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
Company Name | Northside Car & Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Oak Dene Doncaster Road Askern Doncaster DN6 9JB |
Company Name | The Orangutan Tropical Peatland Project |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Nicholas Cliffe & Co. Limited Mill House Mill Court Great Shelford Cambridge Cambridgeshire CB22 5LD |
Company Name | Courtney 11 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 250a Kennington Lane London SE11 5RD |
Company Name | B.N.H. Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 High Street East Grinstead West Sussex RH19 3AW |
Company Name | Fedden Usp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Tailored Coaching Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Company Name | Shire Press Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Shire Press Angel Street Market Harborough Leicestershire LE16 9QG |
Company Name | MAK Claims Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 25 Westgate Heckmondwike West Yorkshire WF16 0HE |
Company Name | Gates Direct UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP |
Company Name | Ashtonwell Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Company Name | Carole Gradwell Consultancy & Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 Porthleven Crescent Tyldesley Manchester M29 7FZ |
Company Name | The Izzy Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Queens Road Brighton BN1 3WA |
Company Name | Forthmerry Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 27 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Handforth Road Wilmslow SK9 2LX |
Company Name | Citymark Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 21 Top Park Beckenham BR3 6RU |
Company Name | Cafe 35 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 35 Argyll Street Lochgilphead PA31 8LZ Scotland |
Company Name | Upper Limb Innovations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 250/1 Beesley Green Worsley Manchester M28 2QW |
Company Name | Grad Speciality Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 2, 1st Floor Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Company Name | Argent Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Commerce House 18 West Street Bourne Lincolnshire PE10 9NE |
Company Name | Midland Tile (Leicester) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Byfield Drive Wigston Leicestershire LE18 3PY |
Company Name | Peninsula Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 66 Devonport Road Stoke Plymouth Devon PL3 4DF |
Company Name | Red Daisy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Lytchett House 13 Freeland Park Wareham Road Lychett Maltravers Dorset BH16 6FA |
Company Name | Fluent Mortgage Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Company Name | Kelvinhill Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address First Floor 94 Stamford Hill London N16 6XS |
Company Name | Map Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit C Pocket Nook Lane Lowton Warrington WA3 1AW |
Company Name | NEIL Davidge Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX |
Company Name | East Anglia Security Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Bulrush Close Horsford Norwich NR10 3SP |
Company Name | 240 Volts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Flat 14, Horizon 85 Seabrook Road Hythe CT21 5QP |
Company Name | Norfolk Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 20 Beckside Horsford Norwich Norfolk NR10 3SY |
Company Name | Springbank Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | 25TH Frame Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 61 Billy Lows Lane Potters Bar Herts EN6 1UX |
Company Name | Broombank Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 44 Arden Road London N3 3AN |
Company Name | Proventus (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 3 Westland Square Leeds West Yorkshire LS11 5SS |
Company Name | Brookes Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address KAY Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | Clareview Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 39 Skull House Lane Appley Bridge Wigan WN6 9DR |
Company Name | Cosmic Auto Cosmetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Parkside Avenue Queensbury Bradford West Yorkshire BD13 2HQ |
Company Name | Endmint Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Wild Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 299 St. Helens Road Leigh Lancashire WN7 3PA |
Company Name | Oxidant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Cherry Tree Farm High Street Nunney Frome BA11 4LZ |
Company Name | Care Homes UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | D J Routledge Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 31 Deepdale Drive Consett County Durham DH8 7EH |
Company Name | Lannigan Autos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | TIMO Restaurant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 13 Allandale Road Stoneygate Leicester Leicestershire LE2 2DA |
Company Name | ASD Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Ivy Cottages Brookhouse Lane Middlewich Cheshire |
Company Name | Cobwebs Internet Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 67 Great George Street Weymouth Dorset DT4 8NN |
Company Name | Dairy Bits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ |
Company Name | Said Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 - 10 Wellington Crescent Wellington Crescent New Malden KT3 3NE |
Company Name | The Essex Party Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 49 White Hart Lane Romford Essex RM7 8JB |
Company Name | Pelham Planning Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY |
Company Name | Para (North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Wakefield Suite, The Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN |
Company Name | Colbeck Reservoir Engineering Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Company Name | Call Sharon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 49 Vale Terrace Oakworth Keighley West Yorkshire BD22 0DY |
Company Name | Rainbow Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Cleansafe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Parkgates Bury New Road Prestwich Manchester M25 0JW |
Company Name | PSV (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Pinnacle House, Breedon Quarry Breedon On The Hill Derby DE73 8AP |
Company Name | Big Apple (Superbowl) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS |
Company Name | EHI Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Collingtree Avenue Winsford Cheshire CW7 3UL |
Company Name | Blueworks Taxis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Foxwood Hill Backbarrow Cumbria LA12 8PX |
Company Name | Integral Planet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL |
Company Name | Thinking Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 38 Melrose Gardens New Malden KT3 3HQ |
Company Name | Extra Geoscience Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Company Name | Eaglethorn Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Handforth Road Wilmslow SK9 2LX |
Company Name | Parrywest Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 116 Bethune Road London N16 5DU |
Company Name | Nashwest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 115 Craven Park Rd London N15 6BL |
Company Name | Amanda Monk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 62 Stakes Road Waterlooville PO7 5NT |
Company Name | NICO Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 20 Gunning Road Grays Essex RM17 6UQ |
Company Name | SBNT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Ballybrack Blakeston Lane Stockton-On-Tees TS21 3LE |
Company Name | Chadkirk Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address HLP Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Company Name | Aiken Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Armkirk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 25 The Oval Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8AS |
Company Name | Partwest Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Milbank Road Darlington County Durham DL3 9NH |
Company Name | Ultimate99 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 8 Briarwood Business Park Commerce Way Highbridge Somerset TA9 4AG |
Company Name | Spbcommunications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Charlton Kings Road London NW5 2SB |
Company Name | Bespoke Plumbing & Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP |
Company Name | Just Melrose Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16 St. Jean Walk Tiptree Colchester CO5 0DJ |
Company Name | Essential Business & Consumer Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor 123 Fonthill Rd London N4 3HH |
Company Name | Tommy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN |
Company Name | Nantwich Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 3 Dalewood Road Brindley Court Newcastle ST5 9QA |
Company Name | Preston Street Launderette Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 291 Hangleton Road Hove BN3 7LR |
Company Name | Triple E Learning & Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 46 Brookbank Close Cheltenham GL50 3NB Wales |
Company Name | Laytons Dry Cleaners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 19 Fridaybridge Road Elm Wisbech Cambridgeshire PE14 0AS |
Company Name | Johal Properties (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 58 Lower Clapton Road London E5 0RN |
Company Name | Nixey Powell Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12c Church Farm Business Park Corston Bath Somerset BA2 9AP |
Company Name | Fusion Paper & Board Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Fusion House Bridgeway Bradford BD4 9SN |
Company Name | Kayen Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Sandy Farm Business Centre C/O Business Additions Sands Road The Sands, Farnham Surrey GU10 1PX |
Company Name | Linda Skellorn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suites 5 And 6 The Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB |
Company Name | National Refrigerants Of America Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor 28 Rodney Street Liverpool L1 2TQ |
Company Name | Rabenja Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Patrick Charles &Co, Sheldon Chambers Coventry Road Sheldon Birmingham B26 3NW |
Company Name | Lawrences Garage (Cab Crash) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 18 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU |
Company Name | Xpress Private Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address McLay, McAlister & McGibbon 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Henkson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 82 Lichfield Road Stafford ST17 4LP |
Company Name | Westbourne Civil Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 237 Chaddock Lane Worsley Manchester M28 1DW |
Company Name | Wensleydale Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Chapel Street Hawes North Yorkshire DL8 3QG |
Company Name | Glosta Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 9c Bealey Industrial Estate Off Dumers Lane Radcliffe Manchester M26 2BD |
Company Name | St Aidan'S Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
Company Name | Jackman Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 67 Cricklewood Lane London NW2 1HR |
Company Name | J. L. T. Kitchens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Epping Gardens Sothall Sheffield S Yorkshire S20 2GT |
Company Name | Alp Machine Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 199 Clarendon Park Road Leicester LE2 3AN |
Company Name | K P Taylor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 70 Spendmore Lane Coppull Chorley Lancashire PR7 4PX |
Company Name | Holden Clough Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Holden Clough Nursery Holden Bolton By Bowland Clitheroe BB7 4PF |
Company Name | Fleetway Kitchens & Bedrooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 7 & 9 Fleet Lane Industrial Estate Fleet Lane Parr St Helens WA9 1TA |
Company Name | Parth Bhakti Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 36 Glebe Rd Finchley London N3 2AX |
Company Name | Applied Electrotech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Prescelly Road Haverfordwest Pembrokeshire SA61 2SA Wales |
Company Name | Nina Bee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Air Culinaire Worldwide UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
Company Name | Motoplan Lease Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Riverside Hub C5 Apollo Court Neptune Court Plymouth Devon PL4 0SJ |
Company Name | Amberley Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 46 Brooklands Drive Goostrey Cheshire CW4 8JD |
Company Name | Domeview Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1 Dock Road London E16 1AH |
Company Name | West Yorkshire Psychological Therapists Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 59 Greenfield Crescent Grange Moor Wakefield WF4 4WA |
Company Name | Salford Supply Desk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 31 Radcliffe Park Road Salford M6 7WP |
Company Name | Wadebridge Computers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Trudgeon Halling The Platt Wadebridge Cornwall PL27 7AE |
Company Name | Kevin Bowers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Melling Close Earley Reading Berkshire RG6 7XN |
Company Name | Nacra UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 75 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AP |
Company Name | Barton Contractors (NW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Parkside Park Lane Mellor Brook Blackburn BB2 7PY |
Company Name | TPF Law Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 5 1 City Approach Albert Street Salford Greater Manchester M30 0BG |
Company Name | Avant Garde Dance Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 60 The Silver Building 60 Dock Road London E16 1YZ |
Company Name | Gb Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Old Court Mews 311a Chase Road,Southgate London N14 6JS |
Company Name | Loch Ness Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Columba Road Inverness IV3 5HQ Scotland |
Company Name | Touchline Flags (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Brigade Place Caterham Surrey CR3 5ZU |
Company Name | Vatorama Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Overbridge Road Manchester M7 1SL |
Company Name | Valley Food Stores Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 34-38 Commercial Street Mountain Ash Mid Glamorgan CF45 3PW Wales |
Company Name | Coventry Electrics (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Upper Treleaver Farm Coverack Helston Cornwall TR12 6SF |
Company Name | Artel Rubber Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit F Adams Way Springfield Business Park Alcester Warwickshire B49 6PU |
Company Name | Transairport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 19 Monks Brook Industrial Park School Close Chandler'S Ford Eastleigh SO53 4RA |
Company Name | The Edge C Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Company Name | Abbey Lettings & Property Management Specialists Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB |
Company Name | The Emporium Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 89 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Company Name | Scoulding Quantity Surveying Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN |
Company Name | MEP Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Barn Hey Hall Lane Lathom Ormskirk L40 5UG |
Company Name | Brownlow Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 81 Chorley Old Road Bolton BL1 3AJ |
Company Name | UV Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | Gladiator Promotions (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 The Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR |
Company Name | Camtech Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 33 Nursery Gardens St Ives Cambridgeshire PE27 3NL |
Company Name | G H S Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Elizabeth Horne Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Old Bakery Felday Glade Holmbury St Mary Dorking Surrey RH5 6BG |
Company Name | Clarity Learning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Burney Bit Pamber Heath Tadley Hampshire RG26 3TN |
Company Name | Penwood Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Spinners Old Great North Road Sutton-On-Trent Newark, Notts NG23 6QL |
Company Name | PHIL Bonshor Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 39 Acacia Avenue Birstall Leicester LE4 4HB |
Company Name | The Centre For Advanced Dental Education Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 163a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Company Name | Pet Sounds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Nauwina Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | I-Layer Assist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Tc Group 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3TH |
Company Name | Melosine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 35 Lyndhurst Avenue Twickenham TW2 6BQ |
Company Name | Relax Telecom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16d Marple Old Road Stockport SK2 5HQ |
Company Name | The Quality Charcoal Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor 123 Fonthill Rd London N4 3HH |
Company Name | Lewis Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Edwards Accountancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Rockfield House Gale Road Knowsley Industrial Park Liverpool Merseyside L33 7YE |
Company Name | A.D.S. Skip Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | H.L.B. Decorators Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 45 Teagues Crescent Trench Telford Shropshire TF2 6RF |
Company Name | Atmos Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 49 Park Road Congresbury Bristol BS49 5HJ |
Company Name | Halls The Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Dalton House 9 Dalton Square Lancaster LA1 1WD |
Company Name | LGS Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 38 Albert Avenue Prestwich Manchester M25 0LX |
Company Name | Universal Office Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT |
Company Name | Balanced Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Charnwood Hermitage Road Cold Ash Thatcham Berkshire RG18 9JN |
Company Name | Santon Safestore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
Company Name | Knightsbridge Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Glebe House High Street Shipdham Norfolk IP25 7PA |
Company Name | Applaud Solutions UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Different Take Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 54 Easedale Avenue Newcastle Upon Tyne NE3 5TB |
Company Name | S J Hopkins Streetlighting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Carlisle Road Cannock Staffordshire WS11 1PR |
Company Name | Love Property UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 18 Richmond Road Catterick Garrison Richmond North Yorkshire DL9 3JA |
Company Name | Steadplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB |
Company Name | Manage And Improve Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Colin Warren Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 30 Tewkesbury Close Poynton Stockport Cheshire SK12 1QJ |
Company Name | Sohail Hakim Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Howcroft Close Bolton BL1 2XW |
Company Name | East Anglia Cardiology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 5 Hall Lane Great Hormead Buntingford Hertfordshire SG9 0NZ |
Company Name | Newdale Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | Parklands Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Melinek Fine Winston House 349 Regents Park C/O Melinek Fine Winston House 349 Regents Park Road London N3 7dh N3 7DH |
Company Name | Lintern-Mole Leney Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 8 Dorset House 5 Church Street Wimborne BH21 1JH |
Company Name | People And Business Development Intl. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 24 Bourbon Close Bradford West Yorkshire BD6 1SN |
Company Name | L.J.O. Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 St Petersgate Stockport Cheshire SK1 1EB |
Company Name | Bj Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Pont Faen Llandyssil Montgomery Powys SY15 6LN Wales |
Company Name | Woodward Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 13 Woodward Avenue Hendon London NW4 4NU |
Company Name | Sharief Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 18 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU |
Company Name | Xponent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Ingall Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 32 Station Road Rainham Kent ME8 7PH |
Company Name | Chicken Bite (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
Company Name | Gendol Professional Services. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 114-126 Westmoor Street London SE7 8NQ |
Company Name | The Story Of O (Leeds) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 37 37 Cheltenham Crescent Harrogate HG1 1DH |
Company Name | Big Green Coach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit F4 The Arch 48-52 Floodgate Street Birmingham B5 5SL |
Company Name | Evansis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Company Name | Russell'S Hairdressing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9-11 Vittoria Street Birmingham West Midlands B1 3ND |
Company Name | Seaton Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Sharpley Drive Seaton County Durham SR7 0LE |
Company Name | KJL Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9 Cheltenham Close Aintree Vilage Liverpool Merseyside L10 8LX |
Company Name | Aim Merchant Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 79 Woodcock Hill Harrow Middlesex HA3 0JH |
Company Name | Lionex Computing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 70 Walton Vale Liverpool L9 2BU |
Company Name | Ramco Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Billinge Avenue Blackburn BB2 6SD |
Company Name | Red Box Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Construction House Runwell Road Wickford Essex SS11 7HQ |
Company Name | Toone Grp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Crown House 4, High Street Tyldesley Manchester M29 8AL |
Company Name | Abraxa Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | S.I. UK (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 08 July 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3rd Floor 211-213 Regent Street London W1B 4NF |
Company Name | Mansam Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 02 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Mansam Buildings 49-51 Broughton Lane Salford Manchester M8 9UE |
Company Name | Tashany Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD |
Company Name | Marshmill Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address First Floor, 94 Stamford Hill London N16 6XS |
Company Name | Homegreen Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 June 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN |
Company Name | Vicarage Lane Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Bowsall House 3 King Street Salford M3 7DG |
Company Name | DFS Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Aldaniti International Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Regus Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales |
Company Name | Rebecca Kennedy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 27 Norton Lane Wythall Birmingham B47 6HA |
Company Name | Jason Alden Photography Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Energy Plus Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Argent House 5a Victoria Avenue Yeadon Leeds West Yorkshire LS19 7AS |
Company Name | Premier Properties Perth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 45 King Street Perth PH2 8JB Scotland |
Company Name | Themi Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 90-92 Drayton Park London N5 1ND |
Company Name | Cameracrews Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 69 Waverley Drive Chertsey KT16 9PF |
Company Name | Filmfixer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 57- 59 Great Suffolk Street London SE1 0BB |
Company Name | Bartos Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address West House Milford Road Elstead GU8 6HF |
Company Name | Rishi Express Money Transfer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 82 Burlington Road New Malden KT3 4NU |
Company Name | PJS Consultants (Insurance Resources) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | Jeanne Of Oadby Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Oval 57 New Walk Leicester Leicestershire LE1 7EA |
Company Name | PWC Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Ballands Hall The Old Street Fetcham Leatherhead Surrey KT22 9QJ |
Company Name | La Salle Corporate International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 1st Floor Discovery House Crossley Road Stockport SK4 5BH |
Company Name | Balfour Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Martin Road Dagenham RM8 2XB |
Company Name | Brandpointe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Swifts Boulevard Heybridge Maldon CM9 4DE |
Company Name | Square Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Lawsells Braintree Road Felsted Dunmow Essex CM6 3DJ |
Company Name | Aarkab Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 83 Henderson Street Levenshulme Manchester M19 2QR |
Company Name | USA Hair Extensions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 29 Avondale Road Whitmore Reans Wolverhampton West Midlands WV6 0AL |
Company Name | YOK Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Elmwood Dunlop Kilmarnock Ayrshire KA3 4EF Scotland |
Company Name | Metropolitan Formwork Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit G 41 Warwick Road Solihull B92 7HS |
Company Name | Travelscene Coaches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP |
Company Name | Travelscene Holidays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP |
Company Name | C & M Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Chapel Fold Bradford West Yorkshire BD6 1RS |
Company Name | Three Tier Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Seymour Chambers 92 London Road Liverpool L3 5NW |
Company Name | SJZ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens WA9 4YU |
Company Name | Serviced Virtual Offices Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Duke House 15 Seymour Street The Royal Arsenal Woolwich London SE18 6SX |
Company Name | Black And White Design (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 68 Hayle Terrace Hayle Cornwall TR27 4BT |
Company Name | Onyx Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ |
Company Name | Natural Direction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | K-Tech Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 40 Lowerbrook Close Horwich Bolton BL6 6SS |
Company Name | D J F Roofing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | T S Components Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Ladywood House Ladywood Works Leicester Road Lutterworth LE17 4HD |
Company Name | Connella Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 47 Manvers Road Childwall Liverpool L16 3NP |
Company Name | Wilkinson'S Accountancy Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 7 Sandringham Road Bredbury Stockport Cheshire SK6 2EJ |
Company Name | Esmail Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 64 Frenchwood Avenue Preston Lancashire PR1 4NE |
Company Name | Charterlink Worldwide Freight & Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 14 The Drift Nacton Road Ipswich Suffolk IP3 9QR |
Company Name | South East Steel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | Kehoe & Kehoe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 25 Fifth Avenue Queens Park London W10 4DL |
Company Name | MAPD Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 9 Exton Road Bournemouth Dorset BH6 5QF |
Company Name | J & M Leeming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Wycongill Farm Holden Lane Bolton By Bowland Clitheroe Lancashire BB7 4LZ |
Company Name | Third Century Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | New Starr Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 27 Triumph Way Hunts Cross Liverpool L24 9GQ |
Company Name | Riverglide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | J B Stringer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Storm Home Improvements UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Hawthorn Grove Biddulph Stoke-On-Trent ST8 6UJ |
Company Name | Bowjangles (Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Market Place Wednesbury West Midlands WS10 7AY |
Company Name | Gracloem Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Langton Business Park Durham Way South Newton Aycliffe Co Durham DL5 6BL |
Company Name | Export Certification Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 40b High Street Trumpington Cambridge Cambridgeshire CB2 9LS |
Company Name | Kosher Outlet Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Churchill House, 137-139 Brent Street London NW4 4DJ |
Company Name | Kosher Outlet Assistance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Churchill House 137-139 Brent Street London NW4 4DJ |
Company Name | Yohandson & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Flat 76, St. Leonards Court St. Leonards Road London SW14 7LS |
Company Name | Dean B Williams Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 192-194 Alder Road Poole BH12 4AX |
Company Name | 346 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Chartered Accountants Sahaj Anand Business Center 10 Park Place Manchester Lancashire M4 4EY |
Company Name | Bellview Management (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 16c Urban Hive Theydon Road London E5 9BQ |
Company Name | J R Evison Engineering & Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 69 Ashby Road Spilsby Lincolnshire PE23 5DW |
Company Name | Eastham Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Queens Road Richmond TW10 6LA |
Company Name | S Little Sound Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Glenkindie House Fen Pond Road Ightham Sevenoaks Kent TN15 9JE |
Company Name | Wills,Probate & More Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 21 Alwen Avenue Birkby Huddersfield HD2 2SJ |
Company Name | Laura Herron Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 321 Newbrook Road Atherton Greater Manchester M46 9HN |
Company Name | Corilla Plastics (Bridgend) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2nd Floor Suite 16 Kingsway Altrincham Cheshire WA14 1PJ |
Company Name | Dealers Guarantee Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH |
Company Name | Rb Well Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Company Name | M & D Crolla Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | LINO Carbosiero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 14 Amherst Avenue London W13 8NQ |
Company Name | Applebys Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Intake House Intake Road Bradford West Yorkshire BD2 3JR |
Company Name | Capabel Press Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address April House Tarvin Road Frodsham Cheshire WA6 6XN |
Company Name | J And M Auto'S Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Burton & Company 76c Davyhulme Road Davyhulme Manchester M41 7DN |
Company Name | Abernethy Court Rtm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Dalmore Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 163 Welcomes Road Kenley Surrey CR8 5HB |
Company Name | Saint Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Apartment 10 Botanical House 46 Rutland Park Sheffield S10 2PB |
Company Name | Nathan Sundries & Fabrics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 94, Argyle Industrial Estate Appin Road Birkenhead CH41 9HH Wales |
Company Name | OMSJ (Consulting) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 2 Old Court Mews 311a Chase Road Southgate London N14 6JS |
Company Name | 6 Victoria Square (Clifton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 6 Victoria Square Clifton Bristol BS8 4EU |
Company Name | Steins Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 February 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Level 2 Cranborne House Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Company Name | Pipino'S Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Artisan Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 74 (Gf1) Craighall Road Edinburgh EH6 4RG Scotland |
Company Name | Elite Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 19 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP |
Company Name | S. S. Roofing & Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 10 Western Road Romford Essex RM1 3JT |
Company Name | Radium.Gold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 26 Old London Road Hythe Kent CT21 4DQ |
Company Name | EWB Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Royal Gate Belper Derbyshire DE56 0DQ |
Company Name | Cottonfields Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Company Name | Home 2 Home Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Company Name | Secure Assure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Axiom House, Roundhouse Court Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JN |
Company Name | Digital Freight Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address Unit 6 Saxon Way Trading Estate Harmondsworth West Drayton Middlesex UB7 0LW |
Company Name | Development Training Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address G.Brown & Co Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Company Name | Brother Brickwork Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 15 Brownsea Avenue Corfe Mullen Wimborne Dorset BH21 3ND |
Company Name | The Capri Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 4 Abbey Place Selby North Yorkshire YO8 4PF |
Company Name | Local Home Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address G.Brown & Co Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Company Name | Mughal Grocers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 69 Richmond Avenue Prestwich M25 0LW Registered Company Address 203 Clarendon Road Whalley Range Manchester Lancashire M16 0AN |
Company Name | Teambuilding Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company F |