British – Born 42 years ago (June 1982)
Company Name | Woods Executive Chauffeur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Whitton Drive Greenford Middlesex UB6 0QZ |
Company Name | Webanywhere International 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Avenue Hq 10 - 12 East Parade Leeds LS1 2BH |
Company Name | Target Vehicle Assessors Limited |
---|---|
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 117 Rhydypenau Road Cardiff CF23 6PZ Wales |
Company Name | Aarika 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address G3 Ms Business Centre 22 Chapel Lane Pinner HA5 1AZ |
Company Name | The Old Chapel (Wadebridge) Management Company 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bay Cottage 1 Marine Parade Budleigh Salterton Devon EX9 6NS |
Company Name | Inspired Safety Services 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Inspired Safety Services Limited Brailwood Close Bilsthorpe Newark Nottinghamshire NG22 8UG |
Company Name | MATT Nichol Garden Design 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 96 Dickens Lane Poynton Stockport SK12 1NT |
Company Name | Pollard Architectural 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Barras Street Liskeard Cornwall PL14 6AD |
Company Name | Fulwith Developments 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF |
Company Name | All Roads Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR |
Company Name | RYLA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
Company Name | Robert M Wood (Hull) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Balliol Road Brackley NN13 6LY |
Company Name | Hamilton Tractors (Carnwath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Peebles Road Carnwath Lanark Lanarkshire ML11 8HU Scotland |
Company Name | DHM Global Operators Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 October 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | Mid Wales Centre Acu 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Nant Yr Wyn Llanbister Road Llandrindod Wells LD1 5UP Wales |
Company Name | Bluecube Cloud Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 103 Newport Lincoln LN1 3EE |
Company Name | Cb Hygiene Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 49a Downs Road South Wonston Winchester SO21 3EW |
Company Name | Rosebank Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 119 Witton Street Northwich Cheshire CW9 5DY |
Company Name | PW Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17a Mansfield Road Hasland Chesterfield Derbyshire S41 0AL |
Company Name | Hayat Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12a Marina Way Iver Buckinghamshire SL0 9JR |
Company Name | Lima Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Company Name | The Looking Glass Of Bath Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Laura Place Bath BA2 4BL |
Company Name | Alakazam Magic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 113 Ellingham Industrial Centre Ellingham Way Ashford Kent TN23 6LZ |
Company Name | Caunters Solicitors Limited |
---|---|
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Prydis Accounts Limited The Parade Liskeard Cornwall PL17 7NT |
Company Name | Training For Scientists 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Training For U.com 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Financial Options U.K. 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Prydis Accounts Limited The Parade Liskeard Cornwall PL14 6AF |
Company Name | SAUL Engineering UK 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 550 Valley Road Nottingham NG5 1JJ |
Company Name | Walkers Curtains 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Walker House 259 Browns Lane Coventry West Midlands CV5 9EE |
Company Name | A Freeman Electrical Installations 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Cocoon Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ |
Company Name | FOO Systems 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Kent Close Woose Hill Wokingham Berkshire RG41 3AN |
Company Name | PEFF Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Selwood House Motcombe Shaftesbury Dorset SP7 9PB |
Company Name | Specialist Project Integration 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Andrew Combes & Associates 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Buzza Tower Buzza Hill St. Mary'S Isles Of Scilly TR21 0NQ |
Company Name | Hallgate Group 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
Company Name | BDSS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 6 Charles Street Kilnhurst Mexborough South Yorkshire S64 5TG |
Company Name | rd Davies 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ |
Company Name | McCutcheon Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 21 Cresswell Road Ellington Morpeth NE61 5HR |
Company Name | The World Of Ceres Ltd |
---|---|
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH |
Company Name | Rs Panels Svv 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR |
Company Name | St. Peter's Hall Management 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA |
Company Name | Pipeline Products Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 405 Copper Smith Way Wymondham Norfolk NR18 0WY |
Company Name | Mossley Private Hire 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 Clarendon Place Hyde SK14 2ND |
Company Name | Artico Hair 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 454 Stratford Road Shirley Solihull B90 4AQ |
Company Name | Ng Draughting Services 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Gardenstown Durley Brook Road Durley Southampton Hampshire SO32 2AR |
Company Name | Veterinary Dental Products Europe 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR |
Company Name | MJB Agencies 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 29 Throgmorton Street London EC2N 2AT |
Company Name | Interim Pharma Services 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4th Floor 18 St. Cross Street London EC1N 8UN |
Company Name | JSS Installations (Rotherham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 21 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 13 Aldham Industrial Estate, Mitchell Road Wombwell Barnsley South Yorkshire S73 8HA |
Company Name | Gillard & Young Electrical 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 246 Tickhill Road Doncaster DN4 8QS |
Company Name | Holmac Engineering 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Holmac Engineering Moss Bank Road Widnes Cheshire WA8 0RU |
Company Name | Jc Online Marketing 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit C Anchor House School Lane Chandler'S Ford Eastleigh SO53 4DY |
Company Name | KATE James Consultancy 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Harrison Road Edinburgh Midlothian EH11 1EG Scotland |
Company Name | TFS Systems (UK) Limited |
---|---|
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX |
Company Name | Shaw's Motor Sports Limited |
---|---|
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 64 Charnwood Road Barwell Leicester Leicestershire LE9 8FL |
Company Name | Rocal Extrusions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 16 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Atherton Way Atherton Business Park Brigg N Lincs DN20 8AR |
Company Name | Dykes Associates Architects Limited |
---|---|
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Little Orchard School Road Brisley Dereham NR20 5LH |
Company Name | Greaves West & Ayre 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | Grimwood & Son Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Tre-Ru House The Leats Truro Cornwall TR1 3AG |
Company Name | Phillips Tyres Castle Cary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 09 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Bailey Hill Castle Cary BA7 7AD |
Company Name | Sos Agricultural Limited |
---|---|
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 6a The Atlas Business Park Cartmel Drive Shrewsbury SY1 3TB Wales |
Company Name | Face To Face Financial Solutions (Leeds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Oxford Mews Wath-Upon-Dearne Rotherham South Yorkshire S63 7GA |
Company Name | Pat Cullen Welding Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Nightingale Close Danesmoor Chesterfield Derbyshire S45 9SE |
Company Name | Modhwad Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | IVAN Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Langley Villa Lindridge Road Sutton Coldfield West Midlands B75 7JB |
Company Name | James Jay Global 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Barnard Sampson Llp 3a Quay View Business Park Lowestoft Suffolk NR32 2HD |
Company Name | Albanwr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16 Lambourne Crescent Llanishen Cardiff CF14 5GF Wales |
Company Name | Balby Health-Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Greenfield Lane Balby Doncaster DN4 0TH |
Company Name | L.C. Smales & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Thornton Farm Norham Berwick-Upon-Tweed Northumberland TD15 2LP Scotland |
Company Name | Barbers Express (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 01 October 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 89 Market Street Hyde Cheshire SK14 1HL |
Company Name | Thameside Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Shorebreak Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Fairfield Terrace Swansea SA1 6JX Wales |
Company Name | S J Durman Flooring 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
Company Name | VIP Elite Care 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 14a Graham Road Harrow Middlesex HA3 5RT |
Company Name | LIAM Mulloy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 1 Aireside House Royd Imgs Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Drumstyle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Tamerton Close Tamerton Foliot Plymouth Devon PL5 4JX |
Company Name | Rhiwbina Dental Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Group West 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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Blenheim, Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA |
Company Name | Base Electrical (Harrogate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 51 Plompton Drive Harrogate North Yorkshire HG2 7DW |
Company Name | King Street Garage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Gillygate Pontefract West Yorkshire WF8 1PQ |
Company Name | A5 Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit G Fleming Road Harrowbrook Industrial Estate Hinckley LE10 3DU |
Company Name | Windsor Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 433 St. Leonard'S Road Windsor Berkshire SL4 3DT |
Company Name | Independent Roof Training Association (Scotland) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address West Renfrew House David Higgins & Co, Chartered Accountants 26 Brougham Street Greenock Inverclyde PA16 8AD Scotland |
Company Name | Asbestos Specialists.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Company Name | K-Star Thai Boxing (City Centre) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Klm Associates Jaguar House Cecil Street Birmingham West Midlands B19 3ST |
Company Name | K-Star Thai Boxing (Perry Barr) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Klm Associates Jaguar House, Cecil Street Birmingham West Midlands B19 3ST |
Company Name | Shergill Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 89c Far Gosford Street Coventry West Midlands CV1 5EA |
Company Name | Hayes Fencing & Sheds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 105 Redbrook Road Barnsley South Yorkshire S75 2RG |
Company Name | Poundsavers Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 37 41 Nicolson Street Edinburgh Midlothian EH8 9BE Scotland |
Company Name | Smokin Ideas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 155 Gallowgate Glasgow G1 5AX Scotland |
Company Name | Central Apartments Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Lochrin Place Edinburgh EH3 9QX Scotland |
Company Name | Gratebuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 119 Gardiner Road Prestonpans EH32 9QR Scotland |
Company Name | Langley Dairy Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hollins Green Farm Wood Lane Kinderton Middlewich CW10 0LB |
Company Name | K & M Stores Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 57 Grant Road Arbroath Angus DD11 1JU Scotland |
Company Name | Hames Chocolates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park, Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | 2 S L Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Mill House Ormiston Road Pathhead Midlothian EH37 5XD Scotland |
Company Name | Clearview Magazine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Office 3 Units 2-3 Burleigh Court Burleigh Street Barnsley S70 1XY |
Company Name | Z M Brothers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 51 Sandwell Street Buckhaven Fife KY8 1BZ Scotland |
Company Name | Lc-Optom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Locksmith Journal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Office 5 Units 2-3 Burleigh Court Burleigh Street Barnsley S70 1XY |
Company Name | Hayat Brothers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7-12 Happyhillock Road Dundee DD4 8LS Scotland |
Company Name | Z T Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 255 Hamilton Road Glasgow G72 7PH Scotland |
Company Name | NAAB Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 130 Sherbourne Avenue Nuneaton CV10 9JN |
Company Name | H & S Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 58 West Main Street Harthill Shotts Lanarkshire ML7 5QD Scotland |
Company Name | Selina Wan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | DS Builders (South) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 28 Brookvale Road Southampton SO17 1QP |
Company Name | Innoventors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Company Name | Spa Cleaning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Woodmans Cottage Colletts Green Powick Worcester WR2 4RH |
Company Name | JSF Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Woodedge Drive Droitwich Worcestershire WR9 7GB |
Company Name | Printed Banners & Signs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 6 Spring Lane South Malvern Worcestershire WR14 1AT |
Company Name | J M S Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | G & L Commissioning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 520 Newchurch Road Stacksteads Bacup OL13 0NB |
Company Name | Kamco Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7-13 Briarwood Road Wishaw ML2 7RU Scotland |
Company Name | Stockiemuir Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1347a Springburn Road Glasgow G21 1UU Scotland |
Company Name | James Andrews Recruitment Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 90-96 Clarendon Park Road Leicester LE2 3AE |
Company Name | Fore Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 West End Ulleskelf Tadcaster North Yorkshire LS24 9DL |
Company Name | A G Electrical Installation Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 31 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Albany Close Wombwell Barnsley S Yorkshire S73 8ER |
Company Name | Carite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1-3 Moormead Road Wroughton Swindon SN4 9BS |
Company Name | Workplace-Worksafe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1e Lon Parcwr Industrial Estate Ruthin Denbighshire LL15 1LY Wales |
Company Name | G Services (South) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 10 Eaton Court 48 Eaton Rise London W5 2EU |
Company Name | Colin McCubbin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Fleet Heating And Pipework Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Puckeridge Ware Hertfordshire SG11 1RH |
Company Name | Celtic Food Laboratories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Rizla House Severn Road Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5SP Wales |
Company Name | Cirkel Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 The Cedars Llanfoist Abergavenny NP7 9LX Wales |
Company Name | Elinor Keetch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Crystal Wood Drive Miskin Pontyclun CF72 8TH Wales |
Company Name | Charles Peters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Camden House Warwick Road Kenilworth Warwickshire CV8 1TH |
Company Name | Ivy League Southampton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 36 Abbots Way Southampton Hampshire SO17 1NS |
Company Name | Timber Frame Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 70 Priory Road Kenilworth Warwickshire CV8 1LQ |
Company Name | Malvern Catering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 53 Somers Park Avenue Malvern Worcestershire WR14 1SE |
Company Name | Barber's Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Company Name | Mohinika Beverages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Company Name | M & R Williams Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 15 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Bailey Hill Castle Cary BA7 7AD |
Company Name | James Allan & Sons Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Windsor Street Lane Edinburgh EH7 5JZ Scotland |
Company Name | Fork Truck Borders Instruction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 10 North Road Industrial Estate Berwick Upon Tweed Northumberland TD15 1UN Scotland |
Company Name | Sharif Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Units 3/4, 16/18 Balmulloch Road Kilsyth Glasgow Lanarkshire G65 9AJ Scotland |
Company Name | Active Management And Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Oak House Everoak Industrial Estate Bromyard Road Worcester WR2 5HP |
Company Name | MMS Electrical Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 21 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Stables 225a Handsworth Road Sheffield South Yorkshire S13 9BH |
Company Name | RJM Alltrades Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 01 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Orchard Street Motherwell ML1 3JE Scotland |
Company Name | Wetroom Innovations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address M8-M10 Riverside Works Buxton Road Bakewell Derbyshire DE45 1GS |
Company Name | Whiteleas Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 176 Whiteleas Way South Shields Tyne And Wear NE34 8HF |
Company Name | Limepalm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Silverdale Dental Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Company Name | M&K Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 Murieston Valley Murieston Valley Murieston Livingston EH54 9HB Scotland |
Company Name | RGS Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG |
Company Name | S G Services (Boston) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Granada Street Way Wyberton Boston Lincolnshire PE21 7AH |
Company Name | Safe And Sound Security Systems (Links) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Field House Mill Lane Thimbleby Horncastle Lincolnshire LN9 5JS |
Company Name | Martin Shek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Company Name | Wallace Jones (Stapleford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 27 Derby Road Long Eaton Nottingham NG10 1LU |
Company Name | TLC Health And Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 King Edwards Drive Harrogate HG1 4HA |
Company Name | Pillbox Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW |
Company Name | Geomagna Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 19b, Sunrise Business Park Higher Shaftesbury Road Blandford Forum DT11 8ST |
Company Name | Hatzakis Fisheries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 93 Heath Road Bedworth Warwickshire CV12 0BJ |
Company Name | Toybox Day Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 36 A Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
Company Name | DVA Beautique (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 104 Ruislip Road Greenford Middlesex UB6 9QH |
Company Name | Active Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Gate House 27 Gate Lane Sutton Coldfield West Midlands B73 5TR |
Company Name | Conway Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 45 Tower Hill Bidford On Avon Alcester Warwickshire B50 4DZ |
Company Name | The Exmoor Smokehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit B Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster TA19 9DX |
Company Name | AJ Exports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 2-3 111 Fengate Peterborough PE1 5BA |
Company Name | Eye Valley Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Sally's Payroll Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA Wales |
Company Name | Grough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Spring Wells Oakworth Keighley West Yorkshire BD22 0QZ |
Company Name | T And M Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 47 Barry Drive Kirby Muxloe Leicestershire LE9 2HH |
Company Name | Linas Construction Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 69 Salisbury Road Chatham Kent ME4 5NN |
Company Name | Freeman Financial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Middlewoods Way Barnsley South Yorkshire S71 3HR |
Company Name | Jack Anderson Sales Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Company Name | Pentiddy Natural Burials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Pentiddy Woods Attwood Lane, Pensilva Liskeard Cornwall PL14 5QU |
Company Name | N G Plant Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Westfield Yard Terrington York YO60 6PB |
Company Name | Oak Tree Accountancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 56 Pagdin Drive Styrrup Doncaster South Yorkshire DN11 8LU |
Company Name | Beynons Dental Surgery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales |
Company Name | Kidsons Leeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Company Name | Rapid Freight International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 106 Greencroft Road Heston Hounslow Middlesex TW5 0BH |
Company Name | Staffordshire Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Staffordshire Heating Ltd Home Farm Stafford ST21 6NF |
Company Name | JANE Price-Stephens Interior Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Fullerton Road Wandsworth London SW18 1BU |
Company Name | Wish Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 3,Rowlands House King Edward Street Grimsby North East Lincolnshire DN31 3LA |
Company Name | G Harrison Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Camdale Rise Sheffield South Yorkshire S12 3XL |
Company Name | Sensible Garden Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 46 Thalia Avenue Stapeley Nantwich CW5 7RZ |
Company Name | Sensible Commercial Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 46 Thalia Avenue Stapeley Nantwich CW5 7RZ |
Company Name | Avant Hire UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Farm The Street Bridgham Norwich NR16 2RX |
Company Name | Alphakinetic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | J.J.S. (Barnburgh) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Crown Ludwell Close Barnburgh Doncaster South Yorkshire DN5 7JQ |
Company Name | HEBA UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Whitfield Buildings Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
Company Name | Consolidated Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 1.16 Great House Off Rotherham Rd, Dinnington Dinnington Sheffield S25 3QA |
Company Name | Ray Hutton Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 52 Penrice Parc St. Austell Cornwall PL25 3NA |
Company Name | IQ Portraits Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Pantheon Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES |
Company Name | Preeti Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 104 Ruislip Road Greenford Middlesex UB6 9QH |
Company Name | Fishercom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 20 Brooklands Wickford Essex SS12 0DT |
Company Name | Premier Technical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL |
Company Name | Giftware Trading UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1 Crown Industrial Estate Crown Road Warmley Bristol BS30 8JJ |
Company Name | Red Central Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Barn Church Farm Business Park Corston Bath BA2 9AP |
Company Name | GJT Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 59 Bluebell Road Priory Estate Dudley West Midlands DY1 4EW |
Company Name | Modello Hair Salon & Spa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 High Street Bonnyrigg Midlothian EH19 2AA Scotland |
Company Name | D.W. Smith Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Vectis Road Barton On Sea New Milton BH25 7QF |
Company Name | Wollaston Beauty Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 153 Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3NU |
Company Name | DJN UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Wood Hill Heights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 30 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 1.16 Great House Off Rotherham Road Dinnington Sheffield S25 3QA |
Company Name | Oracle Surveillance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 321 Main Street Calverton Nottingham NG14 6LT |
Company Name | Wilmac Geomatics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Office No 1, 2nd Floor 57/58 Broad Street Lyme Regis Dorset DT7 3QF |
Company Name | Energy Ladder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Brunstane Road South Edinburgh Midlothian EH15 2NH Scotland |
Company Name | Burnage Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Varley Park Battersea Road Stockport Cheshire SK4 3EA |
Company Name | Infinity Cubed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18 Manchester Square Fitzhardinge Street London W1H 6EQ |
Company Name | RKS Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 383 Eastern Avemue Ilford Essex IG2 6LR |
Company Name | Sheffield Asbestos Surveys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit S2 Globe Works Business Centre Penistone Road Sheffield South Yorkshire S6 3AE |
Company Name | Villabela Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP |
Company Name | Watsons Of Harrogate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Hartwith House Claro Road Harrogate North Yorkshire HG1 4DS |
Company Name | Rainbow (Newcastle) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 29 Eastwood Gardens Newcastle Upon Tyne NE3 3DP |
Company Name | R D & C Solutions Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Stoneleigh Green Moor Wortley Sheffield South Yorkshire S35 7DQ |
Company Name | Miltonia Health Science Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Brosnan House Suite 2b 175 Darkes Lane Potters Bar EN6 1BW |
Company Name | LCI Controls Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Brindley Cottage Doncaster Road Brayton Selby YO8 9EG |
Company Name | Christal Wire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Prydis Accounts Ltd The Parade Liskeard Cornwall PL14 6AF |
Company Name | N.Patel Lighting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16 Sandyhills Bolton Lancashire BL3 3EE |
Company Name | Jackson Close Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Forest Hills Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Forest Hills Almondsbury Bristol BS32 4DN |
Company Name | Paul Radcliffe Agencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | M.H. Smith Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Ambassador Drive Halewood Village Liverpool Merseyside L26 6LT |
Company Name | L. Bayliss Decorators Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Anchor Road Aldridge Walsall West Midlands WS9 8PT |
Company Name | Introworld Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Company Name | Securing Industry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 93 High Street Evesham WR11 4DU |
Company Name | J&L Wood & Son Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 St. Petersgate Stockport Cheshire SK1 1EB |
Company Name | Commercial Surface Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park, Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Richardson Swift Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Laura Place Bath Somerset BA2 4BL |
Company Name | Harrogate Climbing Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Company Name | Salder Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2a Puller Road Barnet EN5 4HF |
Company Name | Barrell Sculpture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1a Eddystone Road Wadebridge Cornwall PL27 7AL |
Company Name | P V Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Coombe Road Paignton Devon TQ3 2QT |
Company Name | Sil-3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19/21 Swan Street West Malling Kent ME19 6JU |
Company Name | The Dog's Salons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 24 St Cuthberts Way Darlington Co Durham DL1 1GB |
Company Name | The Little Peacock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 49 Anmersh Grove Stanmore Middlesex HA7 1NZ |
Company Name | Tootonic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 5 Celtic Trade Park Bruce Road Fforestfach Swansea SA5 4EP Wales |
Company Name | KITS 4 All Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 4 Planet Place Great Lime Road Newcastle Upon Tyne Tyne And Wear NE12 6RD |
Company Name | Maslin Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Selby Grove Shenley Church End Milton Keynes MK5 6BW |
Company Name | Morans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Tannery House Horsecroft Court Matlock Street Bakewell DE45 1HJ |
Company Name | LS Trader Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 6b Parkway Porters Wood St Albans Hertfordshire AL3 6PA |
Company Name | Linco PC (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Calico House, Edge Lane Street Royton Oldham Lancashire OL2 6DS |
Company Name | Muzaffar Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Allison Street Glasgow Lanarkshire G42 8NP Scotland |
Company Name | TIM Pearce Qs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Cranmer Close Tilehurst Reading Berkshire RG31 6FL |
Company Name | Cortex Wealth Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4a Russell Court Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
Company Name | T Steele Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Divity Lesmahagow Lanark Lanarkshire ML11 0HL Scotland |
Company Name | Pindrop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18 Finborough Road Stowmarket IP14 1PW |
Company Name | Headmasters UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 31 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN |
Company Name | Acer Dairy Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Bailey Hill Castle Cary BA7 7AD |
Company Name | Gentech Products (Telford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Naird Lane T54 Business Park Telford Shropshire TF3 3AL |
Company Name | J.A.&G.F.Turnock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Cantlop Farm, Cantlop Road Condover Shrewsbury Shropshire SY5 7DB Wales |
Company Name | Pan Pan Bridal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 29-31 Buccleuch Street Edinburgh EH8 9LT Scotland |
Company Name | J Tec Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
Company Name | Daisy Chain Gift Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 93 High Street Evesham WR11 4DU |
Company Name | Stovrite Specialist Coatings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 28 Baltic Road Felling Gateshead Tyne And Wear NE10 0SB |
Company Name | Cloudscape Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Shakespeare Street Stratford-Upon-Avon CV37 6RN |
Company Name | Auto-Pwr Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 2 Mallory Way Gallagher Business Park Coventry Warwickshire CV6 6PB |
Company Name | Clearview Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Office 1 Units 2-3 Burleigh Court Burleigh Street Barnsley S70 1XY |
Company Name | Hidalgo Professional Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Gillygate Pontefract West Yorkshire WF8 1PQ |
Company Name | PP Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 59 Womersley Road Knottingley WF11 0DJ |
Company Name | Treforest Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Regent E C Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor 48 Fentham Road Hampton-In-Arden Solihull B92 0AY |
Company Name | LEJ Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Manvers House Pioneer Close Wath Upon Dearne S63 7JZ |
Company Name | M Quigley Pipework Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Church Road Sheldon Birmingham West Midlands B26 3UG |
Company Name | Autobody Technic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit B4 Deseronto Trading Estate St. Marys Road Slough SL3 7EW |
Company Name | Nigel Waters Hardware Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 8, Denton Enterprise Centre Pitt Street Denton Manchester M34 6PT |
Company Name | Red Design And Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Bfs Accountants Ltd The Willows Ransom Wood Business Park Mansfield NG21 0HJ |
Company Name | Lindisfarne Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | Panda Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15-17 Oliver Crescent Hawick Scottish Borders TD9 9BJ Scotland |
Company Name | Kevin Ash Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Hartington Accountancy Services Ltd Top Floor Office Suite Holme Court, Matlock Street Bakewell Derbyshire DE45 1GQ |
Company Name | Leetech Gas Engineers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 591 Chepstow Road Newport South Wales NP19 9BN Wales |
Company Name | A Badge Of Friendship Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Western Street Barnsley South Yorkshire S70 2BP |
Company Name | Balanced Funding Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 116, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW |
Company Name | Bosence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 October 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Duke'S Passage Brighton East Sussex BN1 1BS |
Company Name | Lewis Ballard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Agency Signs Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Highcroft Prestige Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 41 Houndiscombe Road Plymouth PL4 6EX |
Company Name | Wing Fung Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wing Fung Building Whittle Place Gourdie Industrial Estate Dundee DD2 4TD Scotland |
Company Name | Rightvan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Glebe Farm Tanners Lane Berkswell Coventry CV7 7DD |
Company Name | NOEL Johnston Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | Football First 2002 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 23 Stourbridge Road Bridgnorth Shropshire WV15 5AZ |
Company Name | Outdoor Advertising (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES |
Company Name | Strategic And Technical Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Whitehall Golden Square Petworth GU28 0AP |
Company Name | M J Pryce Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Lye Green Bush Bank Hereford HR4 8EN Wales |
Company Name | PJM Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Market Place Hedon East Yorkshire HU12 8JA |
Company Name | PMT Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 St. Lukes View Shireoaks Worksop S81 8LQ |
Company Name | Berwick Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | Insure 365 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
Company Name | Mohan Services Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bridge House Sherington Newport Pagnell MK16 9JA |
Company Name | CMS Office Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 18c Main Street Bilton Rugby CV22 7ND |
Company Name | Paul Anderson Urology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Winton House Church Street Stratford-Upon-Avon Warwickshire |
Company Name | Golborne Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 2 Lowton Enterprise Park 153 Newton Road Lowton Warrington Cheshire WA3 1EZ |
Company Name | Eighty Bob Barbers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 5a Brackley Street Farnworth Bolton BL4 9DS |
Company Name | Lawrence Edwards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Kinetic Machine Tool Service & Repair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address C/O Mr J F Hawthorne Snr 18 Westfairholm Street Larkhall Lanarkshire ML9 1DE Scotland |
Company Name | North Way Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 18 Endless Street Salisbury SP1 1DP |
Company Name | Grieve Decor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | Yoshi Goods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address The Tithe Barn Deans Lade Farm Claypit Lane Lichfield Staffordshire WS14 0AG |
Company Name | C.N.O. Project Development & Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE |
Company Name | Ferrier Hart Thomas (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address - Celtic House, Celtic Place Pentwyn Cardiff Vale Of Glamorgan CF23 8HA Wales |
Company Name | South Wales Knee Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address - Celtic House, Caxton Place Pentwyn Cardiff Vale Of Glamorgan CF23 8HA Wales |
Company Name | Lumali Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 95 Charfield Court 2 Shirland Road London W9 2JR |
Company Name | Monkey Swag Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Company Name | K R Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 13 The Courtyard Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Company Name | Heads Resourcing Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD |
Company Name | Pro Earth Developments (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 18 North Row Warminster Wiltshire BA12 9AD |
Company Name | North Star Insurance Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2/4 Second Avenue Heaton Newcastle Upon Tyne NE6 5XS |
Company Name | Clifton Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address - Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Team Installation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Accountsplus Accountants Studio 51, Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1TJ Scotland |
Company Name | Sintija & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 11a Kimberley Park Road Falmouth TR11 2DA |
Company Name | The Albion Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address F10 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Company Name | Clerks Well Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 290 High Street Aldeburgh Suffolk IP15 5DQ |
Company Name | JAK Toys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 3 Hollins Lane Marple Stockport Cheshire SK6 6AW |
Company Name | 25 Airlie Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 25 Airlie Gardens Ilford Essex IG1 4LB |
Company Name | Mint Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 5 Lorne Place Coatbridge ML5 4FS Scotland |
Company Name | CRW Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 42 Fellows Lane Harborne Birmingham West Midlands B17 9TP |
Company Name | Newton Architects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 18 The Ropewalk Nottingham NG1 5DT |
Company Name | R & S Harris Cawsand Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Coombe Park Close Cawsand Torpoint Cornwall PL10 1PW |
Company Name | Bright Media & Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | Dunglass Estate Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Dunglass House Dunglass Cockburnspath Berwickshire TD13 5XF Scotland |
Company Name | Sebastopol Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
Company Name | Phelps Surveyors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 66-68 Oswald Road Scunthorpe South Humberside DN15 7PG |
Company Name | Lubas Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 3 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE Wales |
Company Name | Hawarden Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 26a Hawarden Road Newport Gwent NP19 8JW Wales |
Company Name | W S Cheung Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | AMG Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 7 Heol-Y-Deri Rhiwbina Cardiff South Glamorgan CF14 6HA Wales |
Company Name | Womweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Glan Ogwr Court Church Road Bridgend CF31 3AZ Wales |
Company Name | Panther Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address George Stephenson Business Centre Comet Row Killingworth Newcastle Upon Tyne NE12 6DU |
Company Name | Corinne Dennis Cycle Clothing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ |
Company Name | TEJ Mot & Tyres Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 19 Portswood Road Southampton SO17 2ES |
Company Name | Tina's Accessories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address The Barn Stocks Lane Leigh Sinton Malvern Worcestershire WR13 5DY |
Company Name | Lloyd & Co. Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Chartered House 15 Hoghton Street Southport Merseyside PR9 0NS |
Company Name | Amkon Training Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address The Keep The Keep At Kempston Bedford Road Kempston Bedfordshire MK42 8AJ |
Company Name | Firebird Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1321 Argyle Street Glasgow Lanarkshire G3 8TL Scotland |
Company Name | N Khan Awal And Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 46-48 Station Road Llanishen Cardiff CF14 5LU Wales |
Company Name | Brownill Vickers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 82 Queen Street Sheffield South Yorkshire S1 2DW |
Company Name | Parkside Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Greenwood Property Conversions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1 Knights Court Archers Way, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA Wales |
Company Name | Leith Portfolio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 197 King Street Aberdeen AB24 5AH Scotland |
Company Name | Abbey Drives Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES |
Company Name | Fabricat (Ireland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Simcol Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 6 Plumtree Industrial Estate Bircotes Doncaster Yorkshire DN11 8EW |
Company Name | Kernow Sport & Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 146 Penmere Drive Newquay Cornwall TR7 1RX |
Company Name | SCH Logistics Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 11 Outgang Lane Dinnington Sheffield S25 3QZ |
Company Name | Fascia Stretching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Mariana Lodge 11 Crowsport Hamble Southampton SO31 4HG |
Company Name | QMI (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 182 Burgess Road Southampton SO16 3HH |
Company Name | M&P Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Bailey Hill Castle Cary BA7 7AD |
Company Name | Chadwell Accounting And Professional Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 351 Queen Elizabeth Street London SE1 2JU |
Company Name | Beanie's Welding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Bailey Hill Castle Cary BA7 7AD |
Company Name | Morocco Gold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | B Mitchell & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 39 Welldale Street Douglas Lanarkshire ML11 0NS Scotland |
Company Name | Blue Thread Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 14 Suite 3, Richfields, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Company Name | Titan Props Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 24 - 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Company Name | Pandamonium Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 15-17 Oliver Crescent Hawick Scottish Borders TD9 9BJ Scotland |
Company Name | PSG At Croft Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU |
Company Name | Choppy Toffs Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 14 High Street Normanton West Yorkshire WF6 2AB |
Company Name | New Sung's Chop Suey Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 82 Martin Brae Livingston West Lothian EH54 6UT Scotland |
Company Name | Iceramics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 176b London Road Leicester LE2 1ND |
Company Name | Zedy's Spar Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | YAU Yin Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Simon Foster Hv Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Nigel Tiernan Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Company Name | Zafran Zests Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | Ace 4 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ |
Company Name | NSG Consultancy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 Leigh Road Eastleigh Hampshire SO50 9DT |
Company Name | TGF 3 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA |
Company Name | Taaks Of Scotland Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Suite 2.4 , 135 Buchanan Street Glasgow G1 2JA Scotland |
Company Name | Plonkers Wine Bar Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 5 Cumberland Street York North Yorkshire YO1 9SW |
Company Name | Straw Basket Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 22 Billet Street Taunton Somerset TA1 3NG |
Company Name | Adria Glass Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Silver Lining (Career Management) Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Company Name | HTCS Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 St. Olave Close Daventry NN11 2LA |
Company Name | Nanakusa (Glasgow) Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Quantum Unique Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry West Midlands CV1 2EL |
Company Name | Merihas Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG |
Company Name | Broadview Distribution Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Meridian Station Square Coventry Warwickshire CV1 2FL |
Company Name | 2 Connect Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Rose Cottage Water Lane Eggborough Goole North Humberside DN14 0PH |
Company Name | Sentivox Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN |
Company Name | KAR Wash Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 74 Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
Company Name | T Team Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Company Name | Nanhu Travel (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Aleppian Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Kyle Gardens Marygate Holy Island Berwick Upon Tweed TD15 2SU Scotland |
Company Name | Work Safe.com Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Grovedell House 15 Kinghtswick Road Canvey Island Essex SS8 9PA |
Company Name | Botany Bay (Hull) Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | Vehicle Management Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Browns Joinery Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB Wales |
Company Name | Ace Sports And Outdoor Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 81-83 New Street Burton-On-Trent Staffordshire DE14 3QY |
Company Name | Ashfield Vehicle Hire Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 34 Kirkby Folly Road Sutton In Ashfield Nottinghamshire NG17 5HN |
Company Name | B Wilson Horologist Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Roman Way Sandbach Cheshire CW11 3EW |
Company Name | A.T. Fletchers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 92 Barberwood Road Rotherham South Yorkshire S61 2DD |
Company Name | Backpacking Escorted Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 Marsh Lane Gardens Kellington Goole Humberside DN14 0PG |
Company Name | Mark Rich Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 109 Marygate Berwick-Upon-Tweed Northumberland TD15 1BH Scotland |
Company Name | New Day (NVQ) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 153 Church Road St Annes On Sea Lancashire FY8 3TG |
Company Name | J Corbett Surveying Services Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 34 Rectory Road Canton Cardiff South Glamorgan CF5 1QL Wales |
Company Name | Celcite Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16 Ridings Mead Chippenham Wiltshire SN15 1PG |
Company Name | Hardy Auto Diagnostics Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | Meadowbank Powder Coating Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Impulse Health And Fitness Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | Brecks Social Club Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1a Brecks Crescent Brecks Rotherham South Yorkshire S65 3HZ |
Company Name | Northwest Express Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Cherrydown Avenue Waltham Forest London E4 8DU |
Company Name | Club Rio Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | Gem Construction (Cornwall) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Green Lane Redruth Cornwall TR15 1JY |
Company Name | Denny Levine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 33 Pearl Street Harrogate North Yorkshire HG1 4QW |
Company Name | Identity Select Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Pinchfield Court Wickersley Rotherham South Yorkshire S66 1FE |
Company Name | Medizone International Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 23 February 2010) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Barn 30 High Street Standon Ware Hertfordshire SG11 1LA |
Company Name | Surface Pro Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 June 2010) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16 Cadwell Court Cadwell Lane Hitchin Hertfordshire SG4 0AQ |
Company Name | Grossist Tobakk Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | ENC (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | PHIL Parker Signal Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Leven Road Tamworth Staffordshire B77 2TX |
Company Name | Ismile Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 104 Ruislip Road Greenford Middlesex UB6 9QH |
Company Name | Fur Heating & Plumbing Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Highfield Cottage Kearsley Road Ripon North Yorkshire HG4 2SG |
Company Name | FARR Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 23 Abbotstone Avenue Havant Hampshire PO9 2HN |
Company Name | Kino Rock Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 05 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Solutions Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
Company Name | New Wave Property & Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 21 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 94 Whiteladies Road Bristol BS8 2QX |
Company Name | Imperial Palace Edinburgh Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Jay And Jo Bailey Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 First Lane Hessle East Yorkshire HU13 9EA |
Company Name | Watson Wood Fuels Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Storks Garage Foxholes Driffield East Yorkshire YO25 3QE |
Company Name | Project 2009 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | Martha Investments Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Bradford Row Doncaster South Yorkshire DN1 3NF |
Company Name | Pink Zebra UK Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Company Name | Jacksons Of Arley Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | Arden Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 52 Leicester Street Bulkington Bedworth Warwickshire CV12 9NG |
Company Name | M C Take Away Edinburgh Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Rose Island (Petroleum) Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 24 Windsor Road Newham London E7 0QX |
Company Name | New Chinatown Buckie Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 52 West Church Street Buckie Banffshire AB56 1HP Scotland |
Company Name | New Hung Fung Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | CRC Sales Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 43 Cliveden Avenue Perry Barr Birmingham West Midlands B42 1TA |
Company Name | Carlton Architectural Glazing Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | N B Building Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | Cocoon Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Melbourne Business Court Pride Park Derby DE24 8LZ |
Company Name | Burgoyne At The Tickell Arms Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 30 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Michael Burgoyne Limited 326a Limpsfield Road South Croydon CR2 9BX |
Company Name | PDJ Commercial Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Old Post Office Eagleswell Road Boverton Vale Of Glamorgan CF61 1UF Wales |
Company Name | Martha Investment Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | The Wood Craftsman Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | Temple Haulage Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | Turtlehouse Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4NS |
Company Name | Poppies Of Edinburgh Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG |
Company Name | Sezam Foods Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Greenhill Street Stratford-Upon-Avon Warwickshire CV37 6LF |
Company Name | Midland Steel Erection Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wilson Field Ltd 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Direct Innovations Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Ozbus UK Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kings Chambers Queens Road Coventry CV1 3EH |
Company Name | Roberts Engineering (Rotherham) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 62 Wadsworth Road Bramley Rotherham South Yorkshire S66 1UD |
Company Name | Ratby Convenience Store Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Markfield Road Ratby Leicester Leicestershire LE6 0LP |
Company Name | Matec UK Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Company Name | Carlton Metal Fabrications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Wharncliffe Business Park Longfields Road Carlton Barnsley South Yorkshire S71 3HT |
Company Name | Pat Frankish 2008 Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 60 Commercial Road Hull East Yorkshire HU1 2SG |
Company Name | JTM Electrical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 30 Peel Drive Wilnecote Tamworth Staffordshire B77 5FD |
Company Name | Maya Supermarket Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Vinebank Southampton SO18 5TB |
Company Name | Nitleg Limited |
---|---|
Company Status | Dissolved 2023 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2a Centurion Way Crusader Park Warminster Wiltshire BA12 8BT |
Company Name | M & D Security Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Jumbo Foods Limited |
---|---|
Company Status | Dissolved 2023 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Hamrin Halal Kjott 1 Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Viaggio UK Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Old Chapel Hereford Street Newport NP19 8DT Wales |
Company Name | Glaber Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 157b Knollys Road Streatham London SW16 2JP |
Company Name | T W Products Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Get Smart Bills Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 29 Dagger Lane Hull East Yorkshire HU1 2LX |
Company Name | Aqua Defence Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Nathan Maknight 1 Berkeley Street London W13 8DJ |
Company Name | Mulberry Traffic Services Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 14 Castle Terrace Berwick-Upon-Tweed TD15 1NP Scotland |
Company Name | Beebronze Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot South Wales SA12 8AD Wales |
Company Name | Hampshire Elite Ice Hockey Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry West Midlands CV1 2EL |
Company Name | Powerlec Distributors (Shropshire) Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Jalsagor Indian Cuisine Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Sanderling House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT |
Company Name | Beckford Corporate Finance Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry West Midlands CV1 2EL |
Company Name | Trent Trailers Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Construction Industry Training Belfast Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Boatyard Nursery Road Riverside Industrial Estate Boston Lincolnshire PE21 7TN |
Company Name | Yacht Connexion Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 13 Derbyshire Crescent Stretford Manchester M32 9LG |
Company Name | Brecks Snooker Club Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Above Sainsburys Brecks Crescent Rotherham S Yorks S65 3HZ |
Company Name | Studwork Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 High Greave Road Rotherham South Yorkshire S65 3LW |
Company Name | YHD Building Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Dove Cottage Thorn Road Sandtoft Doncaster S Yorkshire DN8 5TB |
Company Name | Ty-Unnos Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Brookland Hall Guilsfield Welshpool Powys SY21 9BU Wales |
Company Name | Mansfield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 November 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Ravenshead Plant Centre Mansfield Road Ravenshead Nottingham NG15 9HS |
Company Name | Krystal Kleaning And Decorating Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 126 Whitehill Road Brinsworth Rotherham South Yorkshire S60 5JQ |
Company Name | Media Software Technology Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | Farrell Integration Services Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Shelley Close Little Haywood Stafford Staffordshire ST18 0JZ |
Company Name | Advanced Welding And Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | Matthew Ansell Associates Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SR |
Company Name | Symera Technologies Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Capital House 91 Waterloo Road London SE1 8RT |
Company Name | Orglite Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | Fiscalia Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED |
Company Name | East Midlands Builders Merchants Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Birchleen School Lane Ollerton Newark NG22 9AR |
Company Name | Liteorg Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 2 Pws Industrial Estate Tunstall Road Knypersley Stoke-On-Trent Staffordshire ST8 7BE |
Company Name | Robin Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 67 St. Nicholas Court Basingstoke Hampshire RG22 6US |
Company Name | SB8 Ltd |
---|---|
Company Status | Dissolved 2024 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 36 Six Acres, Broughton Astley Leicester Leicestershire LE9 6PX |
Company Name | SKW Consultancy Services Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Hayloft 17 Hecadeck Lane Nether Broughton Melton Mowbray Leicestershire LE14 3EZ |
Company Name | Complogic Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 21 John Baker Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AX Wales |
Company Name | First Glen (Marketing) Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 57 15 George Street Balsall Heath Birmingham West Midlands B12 9RG |
Company Name | Khalsa Aid Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Office 11, 111 Whitby Road Slough Berkshire SL1 3RD |
Company Name | Buslite Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 24 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Rye House High Street Ruislip Middlesex HA4 8JN |
Company Name | Barnabys Fish Bars Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1071 Warwick Road Acocks Green Birmingham B27 6QT |
Company Name | Litebus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 24 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Rye House High Street Ruislip Middlesex HA4 8JN |
Company Name | Litecom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 60 Tarlton Cirencester Gloucestershire GL7 6PA Wales |
Company Name | Techlite Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Maes Glyndwr Treuddyn Mold Clwyd CH7 4ND Wales |
Company Name | Get Staffed Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Brent Road Southall Middlesex UB2 5JX |
Company Name | A P B Associates Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Z Group Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ |
Company Name | Poolgate Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry CV1 2EL |
Company Name | Westonbar Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 440 - 444 Stratford Road Sparkhill Birmingham West Midlands B11 4AE |
Company Name | Grevco 107 Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 238 Hillmorton Road Rugby Warwickshire CV22 5BG |
Company Name | Grevco 105 Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry CV1 2EL |
Company Name | STM Logistics Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 52 Bury Old Road Whitefield Manchester M45 6TL |
Company Name | Stanley Kitchens Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Company Name | I Deal Homes-4-U (Midlands) Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 57 15 George Street Balsall Heath Birmingham West Midlands B12 9RG |
Company Name | Golden Dragon Castle Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Carfix Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY Wales |
Company Name | Beijing Buffetworks Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 82 Salop Street Dudley West Midlands DY1 3AZ |
Company Name | North Outdoor Interventions Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | C J Printing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15 Harrison Crescent Bedworth Warwickshire CV12 8SL |
Company Name | Cherrypiq Telecom Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16 Ridings Mead Chippenham Wiltshire SN15 1PG |
Company Name | Logistics Installation Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Huyton & Prescot Catering And Cleaning Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Eccleston House Aspinall Street Prescot L34 5QQ |
Company Name | Talent International Investment Group Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 23 Gothic Road Twickenham Middlesex TW2 5EH |
Company Name | Warwickshire Cleaning Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | Get Smart Bills (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 29 Dagger Lane Hull East Yorkshire HU1 2LX |
Company Name | Cottingham Skip Hire Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
Company Name | Get Smart Bills Network Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 29 Dagger Lane Hull East Yorkshire HU1 2LX |
Company Name | Tan Brothers Nairn Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 High Street Nairn Inverness-Shire IV12 4AU Scotland |
Company Name | Pathfinders-Care (Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Pathfinders-Care (South Normanton) Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | The Tower Nightclub Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | Sahara Personnel Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 50 Cheapside Luton Bedfordshire LU1 2HN |
Company Name | Adelphi Products Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 37 Walter Road Swansea SA1 5NW Wales |
Company Name | Autrac Technologies Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 29 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | Ecocab Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Elm Cottages Aldenham Road Elstree Hertfordshire WD6 3BU |
Company Name | RQA Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 35 Morgans Way Blaydon On Tyne Tyne And Wear NE21 4HN |
Company Name | Doncaster Health Limited |
---|---|
Company Status | Dissolved 2009 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | K. Williams Roofing & Cladding Inspection Services Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | G D P Williams Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 45 Chesterfield Road St. Andrews Bristol BS6 5DW |
Company Name | Powerlec Distributors (Derbyshire) Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Nick Cope Holdings Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ |
Company Name | Cargofreight International Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Chapel Court Brigg North East Lincolnshire DN20 8JZ |
Company Name | Herb Cottage Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Park Cottage Herb Farm Burned House Lane Preesall Lancashire FY6 0PQ |
Company Name | BCD Controls Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 53 Sheepwalk Lane Townville Castleford West Yorkshire WF10 3QG |
Company Name | G Fowler Developments Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Oak Bank Harrogate North Yorkshire HG1 2JT |
Company Name | Ayton Homes Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Tor Hole Cottage Chewton Mendip Radstock Somerset BA3 4NY |
Company Name | AJ & Co. Singh Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 20 Queenshill Road Leeds West Yorkshire LS17 6BN |
Company Name | The Cathedral Deli Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17b Burgate Canterbury Kent CT1 2HG |
Company Name | Ganesamacoola Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Hawley Road Camden London NW1 8PR |
Company Name | Conon Bridge Takeaway Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Cook Construction Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit C Anchor House School Lane Chandler'S Ford Eastleigh Hampshire SO53 4DY |
Company Name | Discount Diy (Newport) Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1b Mill Parade Newport South Wales NP20 2JQ Wales |
Company Name | Pr Construction Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address East Coombe St. Pinnock Liskeard Cornwall PL14 4NA |
Company Name | Rs 12 (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Krusernstern House Silver Street, West Buckland Wellington Somerset TA32 9LR |
Company Name | Positive Approaches To Crime And Exclusion (Pace) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 79 Park Crescent Abergavenny Gwent NP7 5TL Wales |
Company Name | nd Stonehaven Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
Company Name | Japkorean.com Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 7 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF Wales |
Company Name | G & J Recycling Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Foodlife Int. Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Galloway House Lysander Close York North Yorkshire YO30 4XB |
Company Name | Calvert Computers Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 465 Anlaby Road Hull East Yorkshire HU3 6DT |
Company Name | Shorinji Kempo Unity UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 64 Parlaunt Road Slough SL3 8BB |
Company Name | Better Prepared Vehicles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Micheldever Winchester Hampshire SO21 3BA |
Company Name | David Harrison Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 21 Kennedy Road Shrewsbury Shropshire SY3 7AB Wales |
Company Name | PTI Medical (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | Monde Competitions Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 127 High Street Hythe Kent CT21 5JJ |
Company Name | Greenwood Welding Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | Manunited Cargo Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 927 Stockport Road Manchester Lancashire M19 3PZ |
Company Name | Happy Cheung Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | The Local Advice Bureau Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Mark A Salmon & Company 63a Eccleston Street Prescot Merseyside L34 5QH |
Company Name | Frando's Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 23 Reynolds Road Southampton Hampshire SO15 5GR |
Company Name | Envisage Tickets Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 89c Far Gosford Street Coventry Warwickshire CV1 5GA |
Company Name | Redstar Motors Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 586 Stoney Stanton Road Foleshill Coventry West Midlands CV6 5FS |
Company Name | PRO2 Solutions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Dulwich Wood Park London SE19 1XQ |
Company Name | The Cost Exchange Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Mark A Salmon & Company 63a Eccleston Street Prescot Merseyside L34 5QH |
Company Name | Everest Sko Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Phrog Studios Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Eaglet Training Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hill Top House Bell Busk Skipton North Yorkshire BD23 4DT |
Company Name | India Garden Restaurant Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Craig And Mayes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Lawrence Reed Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Company Name | Munro Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Company Name | Elite Rail Services Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Weardale Road Chandler'S Ford Eastleigh Hampshire SO53 3BG |
Company Name | P S Rutherglen Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | KLS Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 24 Swale Road Walmley Sutton Coldfield West Midlands B76 2BH |
Company Name | GEO Travel Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Flooring Supplies (Merseyside) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 10 Wirral Business Centre Dock Road Birkenhead Merseyside CH41 1JW Wales |
Company Name | LDV Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 127 High Street Hythe Kent CT21 5JJ |
Company Name | Damp Doctor Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Pebble Mill Westgate Hornsea East Yorkshire HU18 1BN |
Company Name | BWH Poole Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wessex House 66 High Street Honiton Devon EX14 1PD |
Company Name | Beswick Stone (SW) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Cotham Gardens Cotham Bristol BS6 6HD |
Company Name | Mercon Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Information Pd Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 41 High Street Sandbach Cheshire CW11 1AL |
Company Name | PHIL Scott Advertising Ltd |
---|---|
Company Status | Dissolved 2009 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Lawford Close Barrows Green Crewe Cheshire CW1 3QA |
Company Name | Kingston Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18 The Birches Hornsea East Yorkshire HU18 1TX |
Company Name | It Communication Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 75 Horseden Lane North Greenford Middlesex UB6 0PF |
Company Name | K-Tech Security Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Verdure Close Failsworth Manchester Greater Manchester M35 9HQ |
Company Name | Green Circles Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite F9 Hardham Mill Business Park Mill Lane Hardham Pulborough West Sussex RH20 1LA |
Company Name | MSSL Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 64 Allardice Street Stonehaven AB39 2AA Scotland |
Company Name | Trevozah Unlimited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Trevozah South Petherwin Launceston Cornwall PL15 9LT |
Company Name | Joanne Purdie & Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address West Cottage, High Cayton South Stainley Harrogate North Yorkshire HG3 3NB |
Company Name | Global Foods (Peterborough) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1253 Bourges Boulevard Peterborough PE1 2AU |
Company Name | Organics.com Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH |
Company Name | Greenleaf Energy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
Company Name | About Blinds And Curtains Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 772 Bradford Road Birstal Batley West Yorkshire WF17 8NL |
Company Name | S C Shek Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Concept Jewellers Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 309 Witton Road Aston Birmingham West Midlands B6 6NT |
Company Name | Denmar Security Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | GCB Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Quarles Park Road Romford Essex RM6 4DE |
Company Name | Carpets 4 Less UK Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 46-48 Quay Road Bridlington North Humberside YO15 2AP |
Company Name | Cosmetic Laser Servicing Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16 The Close Willerby Yorkshire HU10 6JE |
Company Name | Willowbed Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 55 West Street Chichester West Sussex PO19 1RU |
Company Name | Nu-Downes Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 58 Grindleford Road Great Barr Birmingham West Midlands B42 2SQ |
Company Name | Nu-Oakhurst Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 46 Stephens Road Walmley Sutton Coldfield West Midlands B76 2TR |
Company Name | Safe Doors (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1 Meadowbank Works Meadowbank Road Rotherham S Yorks S61 2NF |
Company Name | Paul Brown Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 9 Lysaghts Way Normanby Gateway Scunthorpe North Lincolnshire DN15 9YG |
Company Name | Sorokin Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 4 33 Grosvenor Square London W1K 2HL |
Company Name | Carnside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Tre-Ru House The Leats Truro Cornwall TR1 3AG |
Company Name | Grange Office Furniture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 54 St. Marks Avenue Harrogate North Yorkshire HG2 8AE |
Company Name | J.S.J. Metal Recycling Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Smooth Cargo Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 23 Whadden Chase Hillhead Fareham Hampshire PO14 3SG |
Company Name | Gerard Youll Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15 Reading Square Sunderland Tyne & Wear SR5 5QR |
Company Name | Towers HR Consulting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Cedars 1 Watsons Close Ashford TN25 4PU |
Company Name | Simon Kitchen Scotland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Bishopton Golden Bowl Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | International Medical Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wessex House 66 High Street Honiton Devon EX14 1PD |
Company Name | Transglobal Medical Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN |
Company Name | Seal Diving Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | I C 3D Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Browns Drive Swineshead Bridge Boston Lincolnshire PE20 3PX |
Company Name | Just 1 Form Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Whitfield Buildings 192-200 Pensby Road Wirral Merseyside CH60 7RJ Wales |
Company Name | Tapetia Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 08 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 10 Wirral Business Centre, Dock Road Birkenhead Merseyside CH41 1JW Wales |
Company Name | Magic Chef Dundee Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 29 Mains Loan Dundee DD4 7AB Scotland |
Company Name | K W Consultants Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Hazel Grove Chapeltown Sheffield South Yorkshire S35 1TW |
Company Name | FPMW Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 70 Chalk Hill Westend Southampton Hampshire SO18 3DB |
Company Name | Ilkley Salon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17-25 Scarborough Street Hartlepool TS24 7DA |
Company Name | MJD Services (Hull) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 186 Willerby Road Hull East Yorkshire HU5 5JW |
Company Name | Panel-Plus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Reilly Air Conditioning Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 456 Westwood Heath Road Coventry West Midlands CV4 8AA |
Company Name | Gosport Charcoal Grill Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Kanum Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Park Road, Moseley Birmingham West Midlands B13 8AB |
Company Name | DUNN Motor Traction Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9th Floor 7 Park Row Leeds LS1 5HD |
Company Name | Reed Executive Chauffeur Hire Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU |
Company Name | Sm Building Blocks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 Leigh Road Eastleigh Hampshire SO50 9DT |
Company Name | K-Star Thai Boxing (Sutton Coldfield) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Klm Associates Jaguar House Cecil Street Birmingham West Midlands B19 3ST |
Company Name | Cromwell Press Books Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 17 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Cleveland House Sydney Road Bath BA2 6NR |
Company Name | Cromwell Press Digital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 17 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Cleveland House Sydney Road Bath BA2 6NR |
Company Name | Ultimate Themed Events Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 27 Church Park Road Pitsea Basildon Essex SS13 3BP |
Company Name | Five To Twelve Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15 Kier Hardy Crescent Newport Gwent NP19 9DQ Wales |
Company Name | Merry Men Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 Worksop Road Aston Sheffield S26 2EE |
Company Name | Jb Information Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Park Lane Tilehurst Reading Berkshire RG31 5DL |
Company Name | Lewis Adrian Holly Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | C.M.T Roofing Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
Company Name | Frontline Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 60-62 St Mary Street Cardiff CF10 1FE Wales |
Company Name | MSS Management Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Little Benroyd Liley Lane Hopton Mirfield West Yorkshire WF14 8EB |
Company Name | Green Aspect Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 47 Westfield Close Hamble Southampton SO31 4LG |
Company Name | Posco Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Vision 2030 Christian Aid Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ |
Company Name | JBL Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 62 Burlington Crescent Goole North Humberside DN14 5EG |
Company Name | G R R Network Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU |
Company Name | Roar Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 3, Shaws Passage Birmingham West Midlands B5 5JG |
Company Name | Ld Scotland Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 47 Annette Street Glasgow Lanarkshire G42 8EH Scotland |
Company Name | Imran Noor & Sons Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland |
Company Name | Watling Stores Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 159 Watling Street Motherwell ML1 3RZ Scotland |
Company Name | VIVO Corner Market Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Clovenstone Park Edinburgh EH14 3BG Scotland |
Company Name | Cosy Fibre And Foam Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Chicken Ranch Duckthorpe Lane Marshchapel Grimsby South Humberside DN36 5TL |
Company Name | J Powney Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 78 Furlong Road Bolton-Upon-Dearne Rotherham South Yorkshire S63 8HA |
Company Name | Fox & Duck Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 438 Sheffield Road Tinsley Sheffield South Yorkshire S9 1RQ |
Company Name | Enviro-Clean Systems Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Sinclair Courtney Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 37 Windsor Road Teddington Middlesex TW11 0SG |
Company Name | HAQS & Co Scotland Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 58 Strachan Avenue Douglas & Angus Dundee DD5 1RF Scotland |
Company Name | Farm Buildings Direct Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Marsh Farm Stourton Shipston-On-Stour Warwickshire CV36 5HG |
Company Name | Bristol Beer Factory Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Tobacco Factory Raleigh Road Bristol BS3 1TF |
Company Name | The Sign & Banner Factory (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 981 Spring Bank West Hull East Yorkshire HU5 5HD |
Company Name | Classic Ceramics & Bathrooms Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | A.J. Financial Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Carkeel Barns Saltash Cornwall PL12 6PR |
Company Name | Symera Eastserve Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Company Name | Superior Tank & Gauge Servicing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 18 Newton Road Hinckley LE10 3DS |
Company Name | Grandstand Property Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Company Name | Meadow Court Marques Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Gillygate Pontefract West Yorkshire WF8 1PQ |
Company Name | PSN Building Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1206 Tollcross Road Glasgow G32 8HH Scotland |
Company Name | Nappro Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB |
Company Name | Williams Automation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA Wales |
Company Name | Alder Bennett Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Leaford Road Stechford Birmingham West Midlands B33 9TY |
Company Name | Stuart Nets (Trading) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1/3 Sandgate Berwick-Upon-Tweed Northumberland TD15 1EW Scotland |
Company Name | Patient Transportation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 104-106 Colmore Row Birmingham B3 3AG |
Company Name | Wellpro Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry West Midlands CV1 2EL |
Company Name | D & B Plastering Contractors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 143 Kingfisher Drive Wombwell Barnsley South Yorkshire S73 0UX |
Company Name | T.R. Burrows Electrical Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | AJD Legal Consultants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Fairways Plaidy Park Road Plaidy Looe Cornwall PL13 1LG |
Company Name | OXO Electrical Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Woodfuel Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Riverslea York Road Knaresborough North Yorkshire HG5 0SP |
Company Name | Reeves Underwater Engineering Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Woodland House The High Street Clive Shrewsbury Shropshire SY4 5PS Wales |
Company Name | Aviemore Lee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | S. Stefchev Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Appleton Road Loughton Essex IG10 2HH |
Company Name | Dayana Signal Design & Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 St Michael Avenue Houghton Regis Dunstable Bedfordshire LU5 5DW |
Company Name | Propertymatch.com Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | 2 New Horizons Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Pal House Market Place Thetford Norfolk IP24 2AH |
Company Name | A Walk In The Zoo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 24, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Leaf Carriage Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Mendip Close Breightmet Bolton Lancashire BL2 6LG |
Company Name | Castle Magic Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Eccleston House Aspinall Street Prescot Merseyside L34 5QQ |
Company Name | Limelight Construction Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Company Name | Black Arrow Training Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 181 Cole Valley Road Hall Green Birmingham West Midlands B28 0DG |
Company Name | MJS Transport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | Travel Learn Grow Co. Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN |
Company Name | Eye Lifestyle Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Company Name | Aubergine Kilmarnock Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | N & D Montrose Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Pm Plasterers Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 18 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | Elite Plasterers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Ox Hill Sheffield South Yorkshire S20 4SX |
Company Name | Advanced Firetec (Wales) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | N & D Aberdeen Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
Company Name | Maydew Education Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED |
Company Name | GBS Impex (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 Coleridge Close Sandbach Cheshire CW11 3NN |
Company Name | Dolphin Water Softeners Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 13 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Alderton 4 Priory Park Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HW Wales |
Company Name | Alb Transport Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Better 4 Marketing Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 34 High Street Westbury-On-Trym Bristol BS9 3DZ |
Company Name | Liteform Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Rye House High Street Ruislip Middlesex HA4 8JN |
Company Name | JK Auto Salg Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Bislett Dekksalg Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | S-E-A-T.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 Bassett Gardens Osterley Middlesex TW7 4QZ |
Company Name | ADEK Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 699 High Road Leyton Leyton Green London E10 6RA |
Company Name | S R J (East Yorkshire) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 7 Main Road Newport Brough North Humberside HU15 2RH |
Company Name | M C Barrhead Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Spirits Of The Usa Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Blenheim Consulting Ltd, The Court Annex The Green Stoke Gifford Bristol BS34 8PD |
Company Name | J R Building & Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 126 Long Lane Halesowen West Midlands B62 9EF |
Company Name | A1 Driveways Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | The Village Lodge Restaurant Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 37-39 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED |
Company Name | McEwens Of Mansfield Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 2 Enterprise Way Millenium Business Park Mansfield Nottinghamshire NG19 9JX |
Company Name | NPB Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Gillygate Pontefract West Yorkshire WF8 1PQ |
Company Name | Right Financial Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Oswald Way Saighton Chester CH3 6GQ Wales |
Company Name | Training4Feet Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 75 Mutley Plain Plymouth Devon PL4 6JJ |
Company Name | Lakshya Enterprise Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 56 Saughton Mains Gardens Edinburgh Midlothian EH11 3QD Scotland |
Company Name | Silverbrook Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | White Rose Entertainments Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 189 Morthen Road Wickersley Rotherham South Yorkshire S66 1DY |
Company Name | White Rose Recruitment Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 189 Morthen Road Wickersley Rotherham South Yorkshire S66 1DY |
Company Name | Tasty Subs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 27 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1se Follingsby Avenue Follingsby Park Gateshead Tyne And Wear NE10 8HQ |
Company Name | Effective Digital Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 17 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Meridian House 62 Station Road North Chingford London E4 7BA |
Company Name | Whitehouse Pub & Restaurant (Midlands) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Village Inn Simmons Drive Birmingham West Midlands B32 1SL |
Company Name | Oldbury Mot Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG |
Company Name | New Ocean Tower Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Frensons Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | O N Scotland Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Glen Farrar Way Meadow Brook Kilmarnock KA2 0PL Scotland |
Company Name | Demotec Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 38 Queen Street Glasgow G1 3DX Scotland |
Company Name | RLA Employment Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 82 St John'S Wood High Street London NW8 7SH |
Company Name | Andrew Fishwick Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Station Road North Fearnhead Warrington Cheshire WA2 0QG |
Company Name | Autoshine Bil Pleie Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | KRM Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | Paterson Personnel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Mada Road Orpington Kent BR6 8HG |
Company Name | Peter Forgham Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH |
Company Name | New Kismat Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16 Cortmalaw Gardens Glasgow G33 1TJ Scotland |
Company Name | Parish Courier Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Room 4 Frost House Woodhouse Green Thurcroft Rotherham South Yorkshire S66 9AW |
Company Name | Redmere Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Company Name | Housemartins (Sittingbourne) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | SPEC (Hull) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Sherwood Drive Anlaby East Yorkshire HU4 7RQ |
Company Name | Ethical Medical Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Cambrai Court 1299 Stratford Road Hall Green Birmingham B28 9AA |
Company Name | Purple Hire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 The Tything Worcester WR1 1JL |
Company Name | LBH Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry CV1 2EL |
Company Name | M Collier Builders Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Claremont Crescent Wrose Bradford West Yorkshire BD18 1PP |
Company Name | J & A Distribution (Manchester) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | Mirpur Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Marneros Marcus & Co First Floor, Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ |
Company Name | First Financial Solutions UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Martyn Helliwell Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bennett Cornerhouse 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | 2X2 Development Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Park Lane Tilehurst Reading Berkshire RG31 5DL |
Company Name | S & D Co-Operation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Korai Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 66 The Homend Ledbury Herefordshire HR8 1BT Wales |
Company Name | Sandpiper Public House Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Sandpiper Public House Cleveleys Avenue Cleveleys Lancashire FY5 2NH |
Company Name | Oslo Renhold & Import/Export Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | JKI Scotland Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 233 Glasgow Road Blantyre Glasgow Lanarkshire G72 0YS Scotland |
Company Name | Sl Data Installations Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 78 Ellerton Road Sheffield S Yorks S5 6UG |
Company Name | Fagin Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 50 Haberdasher Street Hackney London N1 6EJ |
Company Name | Shireoak Motorcycle Accessories Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1 Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ |
Company Name | Repair Aid Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH |
Company Name | Edge Connect Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SR |
Company Name | New Yung Kee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 01 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | C C Carlos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 01 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Park Lane Motor Co. Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 3 Woodburn Court Park Street Rotherham S Yorkshire S61 1RL |
Company Name | Pademelon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 4 days, 23 hours (Resigned 31 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 34 Cross Street Long Eaton Nottingham Nottinghamshire NG10 1HD |
Company Name | Halford Building Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 43 Douglas Road Long Eaton Nottingham Nottinghamshire NG10 4BH |
Company Name | Doncaster Serviced Offices Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | APH Shopfitters Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES |
Company Name | Monkey Business Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Learn By Games Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Shenstone Brewing Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 Court Drive Lichfield Staffordshire WS14 0JG |
Company Name | Learn Through Games Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House 80-88,Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Learn With Games Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House 80-88,Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | F I Berrow Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 Abbots Close Guildford Surrey GU2 7RW |
Company Name | CD Electricals (UK) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | T. Wysome Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Infinite Cycle Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit C Anchor House School Lane Chandler'S Ford Eastleigh Hampshire SO53 4DY |
Company Name | Alloway Enterprise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | PJB Office Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 329 St Albans Road West Hatfield Hertfordshire AL10 9RT |
Company Name | Olive Bar And Grill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Salem Bridge Brewery Mill Lane Wainfleet Skegness Lincolnshire PE24 4JE |
Company Name | RJA Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 St. Michael Street Malton North Yorkshire YO17 7LJ |
Company Name | IRW (Widdy'S) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 52a Harrison Street Bloxwich Walsall West Midlands WS3 3HW |
Company Name | KMB Medical Services Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18 Heol Alun Waunfawr Aberystwyth SY23 3BB Wales |
Company Name | Nattrass Giles.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Regent Court 68 Caroline Street Birmingham B3 1UG |
Company Name | Ariss Decorating Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18c Main Street Bilton Rugby Warwickshire CV22 7ND |
Company Name | Filovan Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Gillygate Pontefract West Yorkshire WF8 1PQ |
Company Name | Hilltop Pawn Brokers Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 370 -374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED |
Company Name | F R Engineering Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20, Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | Gainsborough Fencing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Ramper Road Saundby Retford Nottinghamshire DN22 9EX |
Company Name | EDQS Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 23 The Spinney Sandall Wakefield West Yorkshire WF2 6JN |
Company Name | Number 1A Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Ravenfield Scaffolding Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 30 Parkin Court Ravenfield Rotherham S Yorks S65 4EX |
Company Name | R Morgan Electrical Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 182 Kenilworth Avenue Hull East Yorkshire HU5 4BJ |
Company Name | Petro Languages Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Poplars Farm Watery Lane Sherbourne Warwick Warwickshire CV35 8AL |
Company Name | Lin Fat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Parcel 365 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Crescent Grove Stoke-On-Trent ST4 6EN |
Company Name | AFKS Lty Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | SFB Wealth Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH |
Company Name | Tidy Gould Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Bulgarian Vintage Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 73 Braemar Avenue Brent London NW10 0DR |
Company Name | Millfield Hotfood Takeaway Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Unit 2, Millfield Road Kirkton Arbroath DD11 2HH Scotland |
Company Name | Lochinvar Windows & Conservatories Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | PPB Installations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 34 Bedford Road Edmonton London N9 7DD |
Company Name | Union Street Garage (Rotherham) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Union Street Masbrough Rotherham South Yorkshire S61 1AA |
Company Name | Winsor Antiques Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | BVH Engineering Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 April 2010) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 70 Hams Road Birmingham B8 1DT |
Company Name | Avenue53 Consulting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5th Floor, The Union Building 51-59 Rose Lane Norwich NR1 1BY |
Company Name | Twentyfour Seven Red Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 135 The Greenway, Hurst Green Oxted Surrey RH8 0JD |
Company Name | Envirotrain Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Baddesley Colliery Offices Main Road, Baxterley Atherstone Warwickshire CV9 2LE |
Company Name | Window Fitters Warehouse Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2-6 Franklin Street South Shields Tyne And Wear NE33 1PR |
Company Name | Antonia Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 24, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Great Bircham Foods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | Encore Performance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL |
Company Name | Vujic Voda Mineral Water UK Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 3 Hume Way Ruislip Middlesex HA4 8AT |
Company Name | Professional Staffing UK Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Laura Place Bath Somerset BA2 4BL |
Company Name | Edinburgh Hnp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Geoghegans Chartered Accountants 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Company Name | Harrisons Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | J&G Creameries Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Moorfield Cottage, Moor Lane Cleadon Village Sunderland Tyne & Wear SR6 7TT |
Company Name | Lake Austin Resorts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Fusion Caterer Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Farrmheall Wind Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Eversure Security Locks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Redlands 45 Dore Road Sheffield South Yorkshire S17 3NA |
Company Name | Canteen Catering Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suffield The Winnings Walwyn Road Malvern Worcestershire WR13 6QB |
Company Name | Fawaz Abbas Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 Clos Rhedyn Cardiff CF5 5NS Wales |
Company Name | Sat Draughting Inc. Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Ridge Way Gledhow Leeds West Yorkshire LS8 4DF |
Company Name | Worldmaze Accountants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX |
Company Name | Talk About Local (West Midlands) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Encore Business Solutions Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Rowley Hill View Cradley Heath West Midlands B64 7ER |
Company Name | Natural Health And Wellbeing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 24 Cove Road Fleet Hampshire GU51 2RN |
Company Name | David Thomlinson Plant Repairs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 39 Sibelius Road Hull East Yorkshire HU4 7NH |
Company Name | ABC Fife Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Chadwells Estate Agents Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Forest Road New Ollerton Newark Nottinghamshire NG22 9QT |
Company Name | Bluebell Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park, Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Isoqsl International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Oak House Everoak Industrial Estate Bromyard Road Worcester WR2 5HP |
Company Name | New O'Friend Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Ceran UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Poplars Farm Watery Lane Sherbourne Warwick Warwickshire CV35 8AL |
Company Name | Gc Autos Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 212 Chichester Road Bognor Regis West Sussex PO21 5BE |
Company Name | J.H. Crane Lifting Specialists Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Villaterm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 The Quadrant Coventry West Midlands CV1 2EL |
Company Name | Paul Kelley Business Advice Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 St. James Drive Harrogate North Yorkshire HG2 8HT |
Company Name | Bossnet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Nant Coch Rise Newport South Wales NP20 3SG Wales |
Company Name | Sunrise Express Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Hawth Close Crawley West Sussex RH10 6BW |
Company Name | Dinky Dinghies Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit B Chilsworthy Beam Gunnislake Cornwall PL18 9AT |
Company Name | Middleton Wilson Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD |
Company Name | C.J's Catering Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Carlyle Road Maltby Rotherham South Yorkshire S66 7LP |
Company Name | Barnes Station Kiosk Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 13 Summit Way Southgate London N14 7NN |
Company Name | Gourmet Newton Grange Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Mister Lee 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | EDNA May Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kings House 12-42 Wood Street Kinston Upon Thames Surrey KT1 1TG |
Company Name | Scan Kit Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Beeches Tavern (2009) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 116 Thornbridge Avenue Great Barr Birmingham West Midlands B42 2AE |
Company Name | Secret Oasis Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Company Name | Burton Menshaw Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 13 Opal Drive Fox Milne Milton Keynes MK15 0DU |
Company Name | Webmaster UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Oak House Everoak Industrial Estate Bromyard Road Worcester WR2 5HP |
Company Name | Masons Arm (Lesmahagow) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Abbeygreen Lemahagow Lanarkshire ML11 0EQ Scotland |
Company Name | Business Startup Books Co. Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Natwest Bank Chambers 2 Dundas Street Queensferry Deeside Flintshire CH58 1SZ Wales |
Company Name | YR Consultancy Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Collier Close St. Denys Southampton Hampshire SO17 2WQ |
Company Name | ECF Trading Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2010) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Sparkstudios Creative Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 October 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 52 Leicester Street Bulkington Bedworth Warwickshire CV12 9NG |
Company Name | TKS Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Room 1 40 Llanover Road Wembley Middlesex HA9 7LJ |
Company Name | ANCA Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 5 115 Leighton Road London NW5 2RB |
Company Name | Chan's Golden City Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Tirexx Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG |
Company Name | Fstone Construction Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Augusta Kent Limited The Clocktower, Clocktower Square St George'S Street Canterbury Kent CT1 2LE |
Company Name | GARY Dudgeon Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Sycamore Court Greenhills East Kilbride Glasgow G75 9JT Scotland |
Company Name | Woohoo Design Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU |
Company Name | Ammar Buildings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Pannal Instructional Design Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 63 St. Winifreds Avenue West Harrogate HG2 8LS |
Company Name | Blue Lake Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 24 Blue Lake Road Dorridge Solihull West Midlands B93 8BJ |
Company Name | T & W Carpentry And Joinery Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 38 Glenfield Crescent Bitterne Southampton Hampshire SO18 4RF |
Company Name | Reeves Amusement Rides Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | ERS Frakt Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Dark Water Consultancy Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Moor Close Wheldrake York North Yorkshire YO19 6TA |
Company Name | Caerus Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Cleveland House Sydney Road Bath BA2 6NR |
Company Name | Jimmy Ryan Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 29 Manor Court Lawrence Street York YO10 3EU |
Company Name | Genair Compressors (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Genair Hire (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kings Chjambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | E & L Care Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 24, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Genair Generators (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Invicta Driveways Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Company Name | Discover Vehicle Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 Beechfield Drive Leigh Lancashire WN7 3JB |
Company Name | Night Refreshments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 96 Leaside Way Southampton Hampshire SO16 3EN |
Company Name | Northern Armouries Airsoft Supplies Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Lund Close Wigginton York North Yorkshire YO32 2WU |
Company Name | Quality House Nb Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 33 Quality Street North Berwick EH39 4HR Scotland |
Company Name | Ticketing Technology Systems Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 The Old Convent East Grinstead West Sussex RH19 3RS |
Company Name | Warwick Road By Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 686-688 Warwick Road Solihull West Midlands B91 3DX |
Company Name | Energise Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ |
Company Name | Wan Lam Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | K Y Wong Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Juntech Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5th Floor 31 Cathedral Road Cardiff South Glamorgan CF11 9HB Wales |
Company Name | Eco-Facilitators Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 166 Manor Oaks Gardens Sheffield South Yorkshire S2 5LY |
Company Name | Junorg Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Tame Close Biddulph Stoke On Trent Staffordshire ST8 7HH |
Company Name | MDL Industrial Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bower Street Newton Heath Manchester M40 2AF |
Company Name | MDL No2 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | Appleyard Communications Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Tudor Lea 14 Ouseley Road Old Windsor Berkshire SL4 2SQ |
Company Name | Serve Globespan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 122 Great Northern Road Aberdeen Aberdeenshire AB24 2BE Scotland |
Company Name | Brecks Accountancy Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 October 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Beech Avenue Brecks Rotherham South Yorkshire S65 3HN |
Company Name | Piran Construction Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Treban St Ive Road Pensilva Liskeard Cornwall PL14 5RB |
Company Name | Sawmill Bay Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Brooklyn Drive, Emmer Green Reading Berkshire RG4 8SR |
Company Name | Pargaar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Bulkeley Road Handforth Wilmslow Cheshire SK9 3DS |
Company Name | Evsei Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26 Bessborough Road Harrow Middlesex HA1 3DL |
Company Name | Alias Smith And Swales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 123 Wellgate Rotherham South Yorkshire S60 2NN |
Company Name | APB Electrical (UK) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 28 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE |
Company Name | Wundercleans Cleaning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Swinging Gate Seahill Road Saughall Chester CH1 6BJ Wales |
Company Name | Blue Square Commercial (Woodside) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Frp Advisory Llp Jupiter House The Drive Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | D Y Designs Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 45 Old Tannery Drive Lowdham Nottingham Nottinghamshire NG14 7PS |
Company Name | Overseas Management Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Parse Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | TETA Training Services Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Allive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | D P Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Michelangelo (Northern) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12a Church Street Warwick Warwickshire CV34 4AB |
Company Name | Life Dynamics Fitness Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Woodford Road Woodthorpe Nottingham Nottinghamshire NG5 4PW |
Company Name | Clarity (Slcm) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Morrison Heating & Solar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | RAZI Training Services Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House, 80-88 Collingdon Street Luton LU1 1RX |
Company Name | Churchview Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 66-68 Oswald Road Scunthorpe N Lincolnshire DN15 7PG |
Company Name | Acme Health Care Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
Company Name | Bottomley Training Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 229 Heronswood Road Welwyn Garden City Hertfordshire AL7 3JH |
Company Name | Icon Training Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Byte Size Training Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Logon Training Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
Company Name | Monitor Systems Training Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Re-Boot Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Barnsley Industrial Training College Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | Jayswood Transport Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED |
Company Name | Myprintuk Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 86 Margaret Avenue Bedworth Warwickshire CV12 8ED |
Company Name | Etc (Southern) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Sunset Avenue, Totton Southampton Hampshire SO40 3LD |
Company Name | Keenan Electrical Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW Wales |
Company Name | Macro Digital Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Old Rectory 6 The Glebe Thorverton Exeter Devon EX5 5LS |
Company Name | Waters 2009 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 60 Commercial Road Hull East Yorkshire HU1 2SG |
Company Name | Barcelona Art Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 2 Fountain House 1a Elm Park Stanmore Middlesx HA7 4AU |
Company Name | Spi-Tech Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Helpet Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Company Name | Chris Bell Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 24 Sonning Way Glen Parva Leicester East Midlands LE2 9RU |
Company Name | DAVE Angliss Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 157 Lavender Avenue Coventry West Midlands CV6 1DJ |
Company Name | MSB Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 Love Lane Stourbridge West Midlands DY8 2DA |
Company Name | ICS Aviation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED |
Company Name | QR Coventry Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Business Innovation Centre Harry Weston Road Coventry CV3 2TX |
Company Name | L A White Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Apex 3 95 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Company Name | Sung Sing Pal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Fenster Solutions Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | AEO Transport Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Labeen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Underwood Way Shaw Oldham Lancashire OL2 8LF |
Company Name | Horizon Capital Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 7 46 Manchester Street London W1U 7LS |
Company Name | Urban Climbing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Company Name | Nemesis Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Blenheim Consulting The Court Annex, The Green Stoke Gifford Bristol BS34 8PD |
Company Name | Sub Sports Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Company Name | Kf Genov Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Victor Court 80 Roden Street Ilford Essex IG1 2FP |
Company Name | OXI Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 19 Brooklyn Drive Emmer Green Reading RG4 8SR |
Company Name | Garden Styling Ltd |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 The Mount Pontefract West Yorkshire WF8 1NE |
Company Name | P. M. Welding Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 Roseberry Road Billingham TS23 2SD |
Company Name | Voice Of Tomorrow Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Company Name | PJB Motorhomes Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Neurobrands (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 5 Elysium Gate 126-128 New Kings Road London SW6 4LZ |
Company Name | Parent Guide To Money.Co.Uk. Ltd |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 53 Windsor Street Burbage Leicestershire LE10 2EE |
Company Name | Cleaver Estates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 The Shambles Bradford On Avon Wiltshire BA15 1JS |
Company Name | Three Nations (Southern) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hollins Mount Hollins Lane Bury BL9 8DG |
Company Name | Zeng's Shanghai Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 215a Glasgow Street Ardrossan KA22 8JU Scotland |
Company Name | Iconic Rallying Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 25 Jersey Way Barwell Leicestershire LE9 8HR |
Company Name | NJP Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 55 West Street Chichester West Sussex PO19 1RU |
Company Name | Elements Refrigeration Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Lellow Street West Bromwich West Midlands B71 2HP |
Company Name | The Fairgate Cafe Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Fairgate House, 205 Kings Road Tyseley Birmingham West Midlands B11 2AA |
Company Name | Gulo's Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | ARAL Transport Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | The Bromford Public House Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Lichfield Street Walsall West Midlands WS1 1UU |
Company Name | Modern Binders.co.uk Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Attic 125 George Lane Notton Wakefield West Yorkshire WF4 2NE |
Company Name | Spurr Ndt Services (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15 Atlee Close Maltby Rotherham South Yorkshire S66 7JW |
Company Name | Julorg Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB Wales |
Company Name | D & H Haulage UK Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15 Plumpton Avenue Mexborough South Yorkshire S64 0QP |
Company Name | Jultrad Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Market Your Biz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 20 King Street Thetford Norfolk IP24 2AP |
Company Name | M.P.Coatings & Fabrications Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
Company Name | U.K. Display Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW |
Company Name | TLC (Midlands) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor 48 Fentham Road Hampton In Arden West Midlands B92 08j |
Company Name | J C Engineering (Northern) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Wesley House Huddersfield Road Birstall, Batley West Yorkshire WF17 9EJ |
Company Name | K M F Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 Heol Briwnant Cardiff South Glamorgan CF14 6QG Wales |
Company Name | Maw Car Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 14 High Street Hucknall Nottingham NG15 7HD |
Company Name | Nu-Fix Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Cardwell Drive Sheffield South Yorkshire S13 7XD |
Company Name | Planet Garage Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Cardwell Drive Sheffield South Yorkshire S13 7XD |
Company Name | Cape Trafalgar Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE |
Company Name | Busfall Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Ground Floor, Hatfield House The Broadway Houghton-Le-Spring Tyne & Wear DH4 4DJ |
Company Name | Falltrad Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3-7 Sunny Hill House Sunny Hill Road Streatham London SW16 2UG |
Company Name | Acoustibuild Fm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED |
Company Name | Kenindia Teas & Spices Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Company Name | MJF Taxis Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 6 Munro Crescent Southampton Hampshire SO15 4PB |
Company Name | Test Safe UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 187 Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0SH |
Company Name | E. R. Fixers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32 The Tything Worcester WR1 1JL |
Company Name | Lavinia Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 173 Gladbeck Way Enfield Middlesex EN2 7EW |
Company Name | Maplewynd Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1206 Tollcross Road Glasgow G32 8HH Scotland |
Company Name | Room Revolutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Deeley Cottage 15 New Penkridge Road Cannock Staffordshire WS11 1HW |
Company Name | Assured Money Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Allmark Security Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Ty-Unnos Modular Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Brookland Hall Guilsfield Welshpool Powys SY21 9BU Wales |
Company Name | Waltzing Weasel Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Ravenslack House Hayfield Road Birch Vale High Peak SK22 1BZ |
Company Name | Triumph Scaffolding Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE |
Company Name | JO Waggott Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 239 St. Andrews Road Coulsdon Surrey CR5 3HN |
Company Name | Drake Automotive Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1 Newport Business Centre Corporation Road Newport NP19 4RF Wales |
Company Name | D Jones Engineering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | Lowfield Groundworks Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Accountancy Payroll & Taxation Ltd 139 Furlong Road Bolton-Upon-Dearne Rotherham South Yorkshire S63 8HD |
Company Name | The Lair Members Club Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Lichfield Street Walsall West Midlands WS1 1UU |
Company Name | The Strelley Social Club Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Lichfield Street Walsall West Midlands WS1 1UU |
Company Name | The Kerryman Of Digbeth Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Lichfield Street Walsall West Midlands WS1 1UU |
Company Name | The Woodgate Valley Sports & Residence Public House Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Lichfield Street Walsall West Midlands WS1 1UU |
Company Name | The Green Baize Public House Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Lichfield Street Walsall West Midlands WS1 1UU |
Company Name | Ardencaple Oriental Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Peach Fire Protection Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
Company Name | ANDY Littler Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 18 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Westcliff Road Charmouth Bridport DT6 6BG |
Company Name | Danny Price Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 605 Mierscourt Road Rainham Gillingham Kent ME8 8RD |
Company Name | Little Owls Childcare Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Little Adventures Victoria Park Victoria Park Drive Bridgwater TA6 7AS |
Company Name | Rotherham Road Motor Co Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 144 Rotherham Road Maltby Rotherham South Yorkshire S66 8NA |
Company Name | Chafe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor, 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Usurp Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor, 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Obtuse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Chichester Gas Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 100 Orchard Street Chichester West Sussex PO19 1DE |
Company Name | Gsita Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Madder Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Sm Locum Medical Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Sherborne Road Stockport Cheshire SK3 0RW |
Company Name | Taut Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Exeat Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Joist Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Accute Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Dowse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor, 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Haft Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | KYA Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Fortune Valley Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG |
Company Name | Rosin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Norm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Shale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Impute Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | BSAI Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Parody Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Lent Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | FLEF Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2nd Floor 45-46 Berners Street London Greater London W1T 3NE |
Company Name | Absorb Languages Ltd |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 34 Cromer Road Hornchurch Essex RM11 1EZ |
Company Name | rd Windows Midlands Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 12 Coombe Road Shirley Solihull West Midlands B90 3DS |
Company Name | Panelcraft Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 5 Louvain Terrace Carleton-In-Craven Skipton North Yorkshire BD23 3HL |
Company Name | Db Services And Products Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Xl Business Soloutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Easylet.com Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Southgate Business Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ |
Company Name | EYAM Holdings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Cartledge House Business Centre Great Hucklow Nr Buxton Derbyshire SK17 8RG |
Company Name | Faton Frangu Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 44 Furzedown Road Sutton Surrey SM2 5QF |
Company Name | Allied Publishing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Office 201 7-9 Cliffird House Clifford Street York North Yorkshire YO1 9RA |
Company Name | D S Decorators Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 21 Dillarsview Lesmahagow Lanark ML11 0FD Scotland |
Company Name | Atelier Life Ltd |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 15 Waterside Gardens Oughtibridge Sheffield South Yorkshire S35 0JS |
Company Name | Whitehat Web Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 20 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Company Name | WEBB Racing UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 55 Dunnings Road East Grinstead West Sussex RH19 4AB |
Company Name | Central Affairs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 54 Tresaderns Road Redruth Cornwall TR15 1BL |
Company Name | Leisuresec Admin Support Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1, Arden Court William James Way Henley-In-Arden Warwickshire B95 5GF |
Company Name | Fibrecheck (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Office, Richmore Hall Kingsley Road Dilhorne Staffordshire Moorlands ST10 2PR |
Company Name | D N R Developments Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Gordon Avenue March Cambridgeshire PE15 8AJ |
Company Name | BERT & Betty Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 48 Greenwich South Street London Greater London SE10 8UN |
Company Name | Kitlan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 324 Limpsfield Road South Croydon Surrey CR2 9BX |
Company Name | Storr Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US |
Company Name | Logo Textiles Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
Company Name | Floor To Your Door Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O The Phoenix Partnership George Stephenson Business Centre Comet Row Killingworth Newcastle Upon Tyne NE12 6DU |
Company Name | Rhine Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 27 Grasmere Avenue London W3 6JT |
Company Name | DONY Motors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat No 5 Olton Boulevard East Birmingham West Midlands B27 7RR |
Company Name | Eg Consultants Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 52a Broxley Mead Luton Bedfordshire LU4 9HP |
Company Name | Trentside Leisure Ltd |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Jenny Wren,East Ferry Road Susworth Scunthorpe North Lincolnshire DN17 3AS |
Company Name | Storm IT Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | Justice Aberdeen Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Teknologik Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Main Street South Normanton Alfreton Derbyshire DE55 2DH |
Company Name | Bridge Car Company Cardiff Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place Pentwyn, Cardiff South Glamorgan CF23 8HA Wales |
Company Name | G & A Flooring Contractors Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 1 Enterprise House 656 Chester Road Erdington Birmingham B23 5TE |
Company Name | DJK Hot Food Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 Meadowbank Place Edinburgh EH8 7AW Scotland |
Company Name | Double U Plant Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 4 Battye Street Dewsbury West Yorkshire WF13 1PD |
Company Name | Algebra Business Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW Wales |
Company Name | Fd Installations Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 14 Chaucer Road Ipswich Suffolk IP1 6HN |
Company Name | Transhamara Tractors UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Fieldhead New Road Liskeard Cornwall PL14 4HB |
Company Name | Darrington Associates Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 The Mount Pontefract West Yorkshire WF8 1NE |
Company Name | Absolute Energy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Directors Cut (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 112 High Street Bentley Doncaster South Yorkshire DN5 0AT |
Company Name | Golden Dragon Lau's Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Megablock Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 3 Court View Ringer Lane Clowne Chesterfield Derbyshire S43 4BU |
Company Name | Gallant Marketing Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Maunside Court, Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU |
Company Name | 2BIT Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS12 7UP |
Company Name | Rowan Grove (Building & Electrical) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Kirtle Church House Kirtlebridge Lockerbie DG11 3LY Scotland |
Company Name | Audit Services (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1st Floor Oak House Everoak Industrial Estate Bromyard Road Worcester WR2 5HP |
Company Name | Gelert Builders Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1 Dolfair Beddgelert Caernarfon Gwynedd LL55 2YP Wales |
Company Name | Technical Business Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address White Cottage Eyton Alberbury Shropshire SY5 9AB Wales |
Company Name | J L Hodson Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Jobsavvi Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 56 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Training 4 Work Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hamilton House 80-88, Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Prosper Perth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | The Career Management Organisation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Middlebrooks Business Recovery & Advice 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | ECHT (Aberdeenshire) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Echt Tandoori Restaurant Echt Westhill Aberdeenshire AB32 6UL Scotland |
Company Name | YCA Takeaway Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 West Port Linlithgow EH49 7AZ Scotland |
Company Name | Local Not Global Deli Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 208 Canal Side Beeston Rylands Nottingham Nottinghamshire NG9 1LX |
Company Name | Dimbo Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 13 Bridge Road London Greater London NW10 9DG |
Company Name | IAN Kelly Physiotherapy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | Imals Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS |
Company Name | NW Interiors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 10 Tennyson Way Pontefract West Yorkshire WF8 1LD |
Company Name | Baildon Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | Perfection Express Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Swift Avenue Rugby Warwickshire CV21 1RQ |
Company Name | HENG 28 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Alex Young (Scaffolders) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Recruitcareuk Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 47 Marhill Road Carlton Nottingham Nottinghamshire NG4 3AJ |
Company Name | Smart ABC Bury St Edmunds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 33 West Street Huntingdon Cambridgeshire PE29 1WT |
Company Name | 4Global Safepassage Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 142 Bensham Court Gateshead Tyne & Wear NE8 1XY |
Company Name | Exceptional Image Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 2 Glenbyrne Lodge Albemarle Road Beckenham Kent BR3 5HN |
Company Name | Spencer Properties (Bakewell) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Woodside Close Bakewell Derbyshire DE45 1AY |
Company Name | Heswall Carpets Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 March 2010) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | Primary Active Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | Jade Palace Takeaway Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Job Savvy Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Sheraton Street London W1F 8BH |
Company Name | H S Cbridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | R J Grant Developments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 42 Little Norton Lane Sheffield South Yorkshire S8 8GD |
Company Name | Mylzowt Productions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 1 Aireside House Royd Imgs Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Candelisa People Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Company Name | Artflorist Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 40 Birchwood Avenue Rawmarsh Rotherham South Yorkshire S62 7JR |
Company Name | K&M Metal Spinning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Charlemont Avenue West Bromwich West Midlands B71 3BX |
Company Name | London Toe Course Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
Company Name | Katherine Gregory Events Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House, 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Haywood Stoves Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 27 Mancetter Road Atherstone Warwickshire CV9 1NZ |
Company Name | Green Yang Sing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Resolve Mechanical & Electrical Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 October 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH |
Company Name | Trades Personnel (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Askern House High Street Askern Doncaster South Yorkshire DN6 0AA |
Company Name | T. A. Dobinson Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Joinery Workshop Lenhall Farm Bishopsbourne Canterbury Kent CT4 5JG |
Company Name | Medical Pedicure Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 75 Mutley Plain Plymouth Devon PL4 6JJ |
Company Name | Tony King Joinery Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 682 Anlaby Road Hull East Yorkshire HU3 6UZ |
Company Name | Dominics Ristorante Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 682 Anlaby Road Hull East Yorkshire HU3 6UZ |
Company Name | Mutluca Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 79 High Street Gosport Hampshire PO12 1DS |
Company Name | Tingvoll Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 March 2010) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | M & Ak Associates Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | Alexyana Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 51a Woodland Way London NW7 2JP |
Company Name | A P C Industrial Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Bailey House Bailey Drive, Norwood Industrial Estate Killamarsh Sheffield S21 2JF |
Company Name | Jobsavy Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Sheraton Street London W1F 8BH |
Company Name | Jobsavi Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Sheraton Street London W1F 8BH |
Company Name | Rh Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Flat 10 St. Stephens Road Bournemouth BH2 6JU |
Company Name | Alta-Ermec Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 8, Cannon Way Baugh Green Barnsley South Yorkshire S75 1JU |
Company Name | Feather Orchard Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Orchard House Joys Croft Chichester West Sussex PO19 7NJ |
Company Name | JAEL Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Company Name | PETE Barr Independent Social Worker Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 11 Green Lane Redruth Cornwall TR15 1JY |
Company Name | Leadforce Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 2 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Company Name | P R Balloch Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Lime Tree Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 32-35 Hall Street Jewllery Quarter Birmingham West Midlands B18 6BS |
Company Name | Moore Research Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 18a Rother Court Mangham Road, Parkgate Rotherham South Yorkshire S62 6DR |
Company Name | Fashion Frenzy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 21 Montpelier Mews South Kensington London SW7 1HB |
Company Name | Morris Home Improvements Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Abbey House Manor Road Coventry West Midlands CV1 2FW |
Company Name | Cloudscape Communications Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG |
Company Name | KSB Hygienist Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 17 The Quadrangle Eastleigh Hampshire SO50 4FX |
Company Name | Safety Outsourcing Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR |
Company Name | Beat Two Media Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 682 Anlaby Road Hull East Yorkshire HU3 6UZ |
Company Name | First Suisse Investments (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 1/3 Sandgate Berwick-Upon-Tweed Northumberland TD15 1EW Scotland |
Company Name | A And D Catering (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Rotherham Rugby Club Broom Road Rotherham South Yorkshire S60 2SN |
Company Name | Training Trades Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 4 Park Road, Moseley Birmingham West Midlands B13 8AB |
Company Name | The Artworks Cafe Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Synergy House 7 Acorn Business Park, Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | New Highland Palace Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | MBTT Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Hill House 118 High Street Uxbridge Middlesex UB8 1JT |
Company Name | Hakushi Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 43 Pitt Street West Barnsley South Yorkshire S70 1BN |
Company Name | My Guardian Angel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Surrenden Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address St John'S House St. Johns Street Chichester West Sussex PO19 1UU |
Company Name | Berjaya Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | WPJ Land Resources Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Reded Media Partnership Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Polmarth Widegates Looe Cornwall PL13 1PY |
Company Name | Mb Energy Assessments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Southgate Business Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ |
Company Name | Purves Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Malt House 42 West Mill Road Edinburgh Midlothian EH13 0NZ Scotland |
Company Name | Cleantechtalent Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 8 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Company Name | Ocean City Montrose Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address O Charleton Road Montrose DD10 9EB Scotland |
Company Name | S P Daly Contracting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 167 Blackberry Lane Four Oaks Sutton Coldfield West Midlands B74 4JH |
Company Name | ZFP Asset Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Grovesend Week Orchard Marhamchurch Bude Cornwall EX23 0HT |
Company Name | Carlstone Pub Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Crioust-UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 54d Frome Road Bradford-On-Avon Wiltshire BA15 1LA |
Company Name | Vanilla-Web Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA |
Company Name | Arc Retail Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Company Name | KRB Mechanical Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | Nexus Communications (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Singleton Survival Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | What Your Business Needs Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX |
Company Name | Alresford Housing Consultants Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Bennett House The Dean Alresford Hampshire SO24 9BH |
Company Name | SP1 Takeaway Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Calypso Cuisine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 94 Calder Street Blantyre Glasgow G72 0AZ Scotland |
Company Name | Phoenix Security Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1041 High Road Romford RM6 4AU |
Company Name | Dards Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
Company Name | Jetam Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS |
Company Name | UK Intelligence Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH |
Company Name | Citywide Van Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address - Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | HUIA Health Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Wheelock Roofing Co. Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 88 Forge Fields Sandbach Cheshire CW11 3RD |
Company Name | Saint Andrews Foods Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Suite 355, 27 Colmore Row Birmingham West Midlands B3 2EW |
Company Name | Expert Advice Centre Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 3 Hammet Street Taunton Somerset TA1 1RZ |
Company Name | First Suisse Global Education (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Company Name | QMI Star Fried Chicken Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 182 Burgess Road Southampton Hampshire SO16 3HH |
Company Name | Elecref Maintenance Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 59 Wealcroft Leam Lane Estate Gateshead Tyne & Wear NE10 8LL |
Company Name | KASA International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 3rd Floor Lancefield Street Glasgow G3 8HZ Scotland |
Company Name | Solent Fluid Power Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW Wales |
Company Name | Andrew Ferrier Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address The Studio 42 Chandlers Way Penarth CF64 1SP Wales |
Company Name | Kernow Waste Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address - Co/ Ward Randall Ltd The Parade Liskeard Cornwall PL14 6AF |
Company Name | Taekwon-Do Kids Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 10 Beechcroft Trelewis Treharris Mid Glamorgan CF46 6BP Wales |
Company Name | Brite Spark Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 12 Park Lane Tilehurst Reading Berkshire RG31 5DL |
Company Name | Wing Chau Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Mr Fong Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | High Street Accountants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 21 Wheelers Lane Redditch B97 6GT |
Company Name | Top Gun Fish And Chip Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales |
Company Name | CCL Marine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Suite 7 Cookson House River Drive South Shields Tyne And Wear NE33 1TL |
Company Name | Big City Cars Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 227 Bromford Road Birmingham B36 8HA |
Company Name | Swan Pacific Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 6 Grosvenor Street London W1K 4PZ |
Company Name | Harrops Bar Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 88 Market Street Stalybridge Cheshire SK15 2AB |
Company Name | Simply Welsh Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address - Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Company Name | David McIntyre Photography Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Neighbours Kitchen Dundee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 60a Craigmount Road Dundee DD2 4QF Scotland |
Company Name | Glades Football Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 14 Chipstone Close Solihull West Midlands B91 3YS |
Company Name | High Work Pro Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Company Name | B&C Building & Plastering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Prydis Accounts Limited The Parade Liskeard Cornwall PL14 6AF |
Company Name | Real Health & Fitness Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 187a Urban Road Hexthorpe Doncaster South Yorkshire DN4 0HH |
Company Name | Lee Hoose Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 127 High Street Hythe Kent CT21 5JJ |
Company Name | Hd Heaven Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | TPM Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Company Name | Redcar Salon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Johnson Fowberry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Fowberry Farm Bamburgh Northumberland NE69 7AT |
Company Name | Apt Technical Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 13 Bawburgh Lane New Costessey Norwich Norfolk NR5 0TR |
Company Name | New Happy Palace Tranent Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 13 East Clapperfield Liberton Edinburgh EH16 6TU Scotland |
Company Name | Tania Goode Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 21 Ivybridge Road Styvechale Coventry West Midlands CV3 5PF |
Company Name | Thorne Construction Transport Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | R. Young Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Company Name | Two Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Belmont House 20 King Street Thetford Norfolk IP24 2AP |
Company Name | ALAN Brown Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 23 The Griffin Bassaleg Newport South Wales NP10 8LG Wales |
Company Name | PN Trade Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Hinds Way Aylesbury Buckinghamshire HP21 8FS |
Company Name | The Vb Bar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | Cask & Barrel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | The Flexible Toy Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 60 Commercial Road Hull East Yorkshire HU1 2SG |
Company Name | The Exchange Inn Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | Melford Training Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 20 King Street Thetford Norfolk IP24 2AP |
Company Name | Cognivida Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 7 Burton Close Boston Lincolnshire PE21 9QW |
Company Name | Nisha Southern Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 334 Shirley Road Southampton Hampshire SO15 3HJ |
Company Name | Mark Saunders Rating Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Prydis Accounts Limited The Parade Liskeard Cornwall PL14 6AF |
Company Name | LCL Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1 Village Lane Livingston Village Livingston EH54 7BQ Scotland |
Company Name | Highlands Business Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Highlands Farm Nempnett Thrubwell Chew Stoke Bristol BS40 8YJ |
Company Name | Tadpole Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Raleigh Walk Brigantine Place Cardiff South Glamorgan CF10 4LN Wales |
Company Name | Longmynd Legal Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1 Knights Court Archers Way, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA Wales |
Company Name | Wrekin Legal Costs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1 Knights Court Archers Way, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA Wales |
Company Name | Deep Blue Ideas Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED |
Company Name | Golden Couriers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 36 Carden Avenue Cardenden Lochgelly Fife KY5 0EP Scotland |
Company Name | Dilston Water Supply Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Farm Office Dilston Haugh Cottages Corbridge Northumberland NE45 5QY |
Company Name | Novform Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1733 Coventry Road South Yardley Birmingham West Midlands B26 1DT |
Company Name | Power House Leisure Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Arbitrary Trading No.1 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | Innovate Installations And Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Virgin Fuels Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 144 Rotherham Road Maltby Rotherham South Yorkshire S66 8NA |
Company Name | Said Motor Repairs Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 247a Francis Avenue Southsea Portsmouth Hampshire PO4 0AL |
Company Name | East Midlands Electrical Distributors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1192 Aldridge Road Great Barr Birmingham West Midlands B44 8PE |
Company Name | WDA Dancing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 36 Amberley Avenue Bedworth Warwickshire CV12 9AU |
Company Name | Promote Telemarketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Synergy House 7 Acorn Business Park, Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | All Foods Direct (Midlands) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 57 15 George Street Balsall Heath Birmingham West Midlands B12 9RG |
Company Name | Montaj Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 14 Charlotte Bronte Drive Droitwich Worcestershire WR9 7HU |
Company Name | Turner Consulting South West Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Bailey Hill Castle Cary BA7 7AD |
Company Name | Lane (Legal Services) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Pear Tree Cottage Coldwell Rugeley Staffordshire WS15 4NJ |
Company Name | Ace Payroll Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Beattie & Simpson Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | The Greenwood Legal Partnership Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Pear Tree Cottage Briertey Hill Lane Coldwell Rugeley Staffordshire WS15 4NJ |
Company Name | Smartuki Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1a Rushock Trading Estate Droitwich Worcester WR9 0NR |
Company Name | Vesta Properties (Coventry) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | SW Ryedale Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Welham House Welham Malton North Yorkshire YO17 9QF |
Company Name | Lecterm Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Sadlers Way Hertford Hertfordshire SG14 2DZ |
Company Name | GQ Design Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
Company Name | Siddique Medical Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Flat 12 Duncan House Station Road Sutton Coldfield West Midlands B73 5JZ |
Company Name | ZZ Engineering Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 13 Silverwood Gardens Lobley Hill Gateshead Tyne & Wear NE11 0DQ |
Company Name | Nathan Moran Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 32 The Tything Worcester WR1 1JL |
Company Name | Noble Logistics Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 95 Mackenzie Crescent Burncross Sheffield South Yorkshire S35 1US |
Company Name | Tregenwood Developments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 11 Green Lane Redruth Cornwall TR15 1JY |
Company Name | Aesthetic Developments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 44 Sneyd Avenue Newcastle Under Lyme Staffordshire ST5 2PR |
Company Name | First Suisse Med (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Company Name | First Suisse Agri (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Company Name | Cowell & Norford (Bury) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 561 Bury Road Rochdale OL11 4DQ |
Company Name | Td Avionics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 2 Tower House Askham Fields Lane, Askham Bryan York North Yorkshire YO23 3NU |
Company Name | Maritime Safepassage Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address The Old Brewery Castle Eden County Durham TS27 4SU |
Company Name | Drandale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 326a Limpsfield Road South Croydon Surrey CR2 9BX |
Company Name | Rainbow Reflections Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address . Celtic House Caxton Place Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Night Bird Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 61a Carisbrooke Road Gosport Hampshire PO13 0QY |
Company Name | Groundcare And Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address . Celtic House Caxton Place Cardiff South Glamorgan CF23 8HA Wales |
Company Name | Steelclad Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 20 Discovery Way Maltby Rotherham South Yorkshire S66 8SF |
Company Name | Twistlok Teknologies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address . Synergy House 7 Acorn Business Park, Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | First Suisse Hotels & Resorts (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Company Name | KS Construction South Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 18 Lewis House North Front Southampton Hampshire SO14 1LH |
Company Name | Zulu Engineering Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | VIBE Fashion Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | The Insulation Supply Company Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
Company Name | Brainwave Global (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Company Name | Xandermac Hydraulics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Synergy House Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Argus Technical Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 326a Limpsfield Road South Croydon Surrey CR2 9BX |
Company Name | Expert Nutrition Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 424 Darby Vale Warfield Berkshire RG42 2PQ |
Company Name | Lloyd Corporate Security Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 8 Homeside Farm Bossingham Canterbury Kent CT4 6AR |
Company Name | New Balmoral Take Away Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Simpson & Teale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 26 Mansfield Road Edwinstowe Mansfield Nottinghamshire NG21 9NJ |
Company Name | Business Energiser Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | Sim's Garden Temple Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | RIO San Pedro Miel Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Company Name | Pressgang Ironing Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Company Name | Berkshire Climbing Centre Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Company Name | New Silver Inn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Itiqan Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address . Caldcoats Farm Stewarton Road Glasgow Lanarkshire G77 6PW Scotland |
Company Name | Sunrise Kinross Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainlsie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | HO's Golden Ocean Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Rocal Betta Lead Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Atherton Way Atherton Business Park Brigg North Lincolnshire DN20 8AR |
Company Name | Urban Housing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Kensington Park Easton Bristol BS5 0NU |
Company Name | Arton (Scarborough) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT |
Company Name | Ideal Extensions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address . Synergy House 7 Acorn Business Park, Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Mansbridge & Balment (Launceston) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 26-28 Southernhay East Exeter Devon EX1 1NS |
Company Name | TMBG (Leamington) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Company Name | The Grove Inn (Doncaster) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address The Grove Inn York Road Doncaster South Yorkshire DN5 8HL |
Company Name | Harvey Building Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address C/O Klm Jaguar House Cecil Street Birmingham West Midlands B19 3ST |
Company Name | Jenkins Dental Practice Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW Wales |
Company Name | The Earl Grey Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Earl Grey High Street Rawmarsh Rotherham South Yorkshire S62 6NE |
Company Name | Corlette Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 168 Thornbury Road Isleworth Middlesex TW7 4QE |
Company Name | Amusement Inspection Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Company Name | Md Pub Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 6b Market Street Hoyland Barnsley South Yorkshire S74 9QR |
Company Name | Sovereign Commodities Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Man's Pearl River Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Sysnew Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 28 Ashley Road Bathford Bath BA1 7TT |
Company Name | RCL Analysis Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Company Name | JON Pack Communications Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 19 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SR |
Company Name | New Diamond Chinese Takeaway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Finest Fresh Produce Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Jonathan Pack Communications Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Park Road Moseley Birmingham B13 8AB |
Company Name | Express Motors Caernarfon Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Llyfni Road Penygroes Caernarfon Gwynedd LL54 6ND Wales |
Company Name | Hotel Number 1 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Company Name | Happy Wok Elgin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 93 Newmill Road Elgin Morayshire IV30 4AH Scotland |
Company Name | Close Protection Training Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Sheraton Street London W1F 8BF |
Company Name | Mycroft Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Sheraton Street London W1F 8BF |
Company Name | JRK Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 838 Thornton Road Bradford West Yorkshire BD13 3QB |
Company Name | Glimmer Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 14 Howey Hill Congleton Cheshire CW12 4AF |
Company Name | Masons Arms (York) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
Company Name | Max Giammello Salons Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 8 Defiant Road Norwich Norfolk NR6 6HH |
Company Name | Simon Webb Renovation & Construction Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address . Fern Bank Forge Wood Lea, Blyth Road Rotherham South Yorskhire S66 8NN |
Company Name | Max Giammello Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 8 Defiant Road Norwich Norfolk NR6 6HH |
Company Name | Goddess Gyn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Banks Leisure Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 24 St Cuthberts Way Darlington Co Durham DL1 1GB |
Company Name | S And J Data Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 168 Maidavale Crescent Stivichall Coventry West Midlands CV3 6GD |
Company Name | Newcastle Inventory Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 2 Cragside High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7EJ |
Company Name | Pagabo Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Unit 4 Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT |
Company Name | Thorne Contractors Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD Wales |
Company Name | Samakira Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 5 Anvil Close Wheelock Sandbach Cheshire CW11 3RF |
Company Name | Very Polished Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | Greenland Road Cars Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 559 Greenland Road Darnall Sheffield South Yorkshire S9 5HZ |
Company Name | Greenland Road Motor Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Steadrock Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Company Name | Mind Performance Hypnotherapy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Mariana Lodge 11 Crowsport Hamble Southampton SO31 4HG |
Company Name | Palace Lee Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
Company Name | Marsden Leisure Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Tenon House Ferryboat Lane Sunderland SR5 3JN |
Company Name | S K Mac Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | K S Mac Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | Steven Slack Joinery Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address 19 Youlgreave Drive Sheffield South Yorkshire S12 4SD |
Company Name | Bestway Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 550 Valley Road Nottingham NG5 1JJ |
Company Name | Pilgrim Tyres Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE |
Company Name | Effective Purchasing Ltd |
---|---|
Company Status | Liquidation |
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 | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE |
Company Name | Three Media Associates Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | Am Restructuring Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY |
Company Name | SHAZ Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | Giffhorn Steel Projects Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Company Name | Machined Aluminium Profiles Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ |
Company Name | Griffen Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 May 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 126 New Walk Leicester LE1 7JA |
Company Name | Premier Products (Notts) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Suite 44 Dunston House Dunston Road Chesterfield S41 9QD |
Company Name | Castlecoole Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | ICS Holdings Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 6th Floor, Bank House Cherry Street Birmingham B2 5AL |
Company Name | Cgm1949 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address The Silverworks 67-71 Northwood Street Jewellery Quartet Birmingham B3 1TX |
Company Name | Industrial Recycling Machinery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address 90 Main Road Hundleby Spilsby Lincolnshire PE23 5LZ |
Company Name | Remabe Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 September 2009) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham B13 8AB Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Direct Automation Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Level 2 The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
Company Name | Jericho Joinery (Newark) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Park Road Moseley Birmingham West Midlands B13 8AB Registered Company Address Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |