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

Corporate Administration Services Limited

Corporation

Corporate Administration Services Limited
53 Rodney Street
Liverpool
L1 9ER

Current appointments

Resigned appointments

249

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02813401, so is likely to be the same entity.

View company 02813401

Companies

Company NameDebbie Thompson Property (Services) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Concorde House, 18 Margaret Street, Brighton Margaret Street
Kemp Town
Brighton
East Sussex
BN2 1TS
Company NameSpray Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Company NameHemingways (Coffee House) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
64a Tithebarn Street
Liverpool
L2 2EE
Company NameClient Lighting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment Duration4 days (Resigned 23 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Bowery Nurseries
Jubilee Lane North
Blackpool
FY4 5FF
Company NameAlleycats Wirral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
76 Westbank Road
Birkenhead
Merseyside
CH42 7JP
Wales
Company NameKiss HR (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
5 Palmers Road
Redditch
Worcestershire
B98 0RF
Company NameParkhills (Accountants) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
13 Polsham Park
Paignton
Devon
TQ3 2AD
Company NameIride Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003
Appointment Duration2 weeks, 6 days (Resigned 25 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Iride House
71 Chatsworth Road
Southport
Merseyside
PR8 2QH
Company NameDal Autodynamics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003
Appointment Duration2 weeks, 6 days (Resigned 25 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit E - 91-92 St. Pauls Road
Preston
PR1 1PU
Company NameSweetland Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
107 Stow Hill
Cathedral Chambers
Newport
NP20 4ED
Wales
Company NameG.D. Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
4a Brecon Court
William Brown Close
Llantarnam Industrial Park
NP44 3AB
Wales
Company NameInsight Society
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Bck Ltd T/A Yourregoffice Ground Floor Office 4
Holland Road West
Birmingham
B6 4DW
Company NameBarton Ginger Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
414-416 Blackpool Road
Ashton-On-Ribble
Preston
PR2 2DX
Company NameActimo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Sonderr Ltd Flat 1
128 Carshalton Park Road
Carshalton
Surrey
Company NameJenneson Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Suite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Company NameR M S Concrete Plant Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Mandalay
Mill Hill Road
Pontefract
West Yorkshire
WF8 4HY
Company NameR M S Concrete Plant Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Mandalay
Mill Hill Road
Pontefract
West Yorkshire
WF8 4HY
Company NameRelysis Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
386 Kings Road
Stretford
Manchester
M32 8GW
Company NameMDR Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit 7, Compass East
Blenheim Way
Liverpool
Merseyside
L24 1YH
Company NameDuodrive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
3 Clanricarde Gardens
Tunbridge Wells
Kent
TN1 1HQ
Company NameA 2 B Skip Hire (Wirral) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Company NameCameo Global Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
2nd Floor Keypoint
17 -23 High Street
Slough
SL1 1DY
Company NameKRL Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 15 April 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameBuckland Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
101 Turnpike Lane
London
N8 0DY
Company NameStrategic Technology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
33 Green Lane
Blackwater
Camberley
GU17 9DG
Company NameGreen Lane Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 06 January 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Alexander House
61 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameQuartz Horizons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 28 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
78 York Street
London
W1H 1DP
Company NameSolitaire Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
2-3 Dorcan Business Village
Murdock Road
Swindon
Wiltshire
SN3 5HY
Company NameGartland Colour Technicians Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Abbot House Moor Road
Great Broughton
Cockermouth
Cumbria
CA13 0YX
Company NameCrawfurd Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
34 Anyards Road
Cobham
KT11 2LA
Company NameAuto Classico Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Ridge Barn
Westerleigh Road
Bristol
BS36 2UP
Company NameC H Steel Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1 Sibson Place
Harrington
Workington
CA14 5QF
Company NameNew Forest Log Cabins Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
PO Box 9223 New Forest Log Cabins Limited
Wimborne
Dorset
Company NamePeckwood Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment Duration3 years (Resigned 21 July 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Southbank House
Black Prince Road
London
SE1 7SL
Company NameAccountant 4 U (Southport) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
4 Suffolk Road
Southport
Merseyside
PR8 4NB
Company NameMarbreck Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
53 Rodney Street
Liverpool
L1 9ER
Company NameListergate Designs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 06 August 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Legacy Centre
Hanworth Trading Estate
Hampton Road West Feltham
Middlesex
TW13 6DH
Company NameFarnwick Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 March 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
135 St Oswalds Lane
Netherton
Liverpool
Merseyside
L30 5QF
Company NameGreenbay Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 04 January 2005)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NamePilotview Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Legacy Centre
Hanworth Trading Estate
Hampton Road West Feltham
Middlesex
TW13 6DH
Company NameLondon Gold Exchange Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 08 August 2007)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
2nd Floor 145-157 St John Street
London
EC1V 4PY
Company NameZIM 247 Trading Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration1 year (Resigned 18 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameTreebeard Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 November 2004)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameSmeagul Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 07 August 2007)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameRJR Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Briscoe House 28 Church Street
Bathford
Bath
BA1 7RS
Company NameHS & E Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1 Westward View
Aigburth
Liverpool
L17 7EE
Company NameCar Craft Body Works Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Company NameBryce Murray Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24f Doddington Road
Benwick
March
Cambridgeshire
PE15 0UT
Company NameGemkat Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
2 Buckingham Avenue
Welling
Kent
DA16 2LX
Company NameJames Cunningham Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
21 Lime Grove
London
W12 8EE
Company NamePowerexcel Technologies (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
262 Oldham Road
Manchester
M4 6LH
Company NameJigsaw Educational & Management Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
25 Fenwick Grove
Morpeth
Northumberland
NE61 1JW
Company NameStuart Thompson Plant And Tipper Hire Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
The Yard Gallows Hill
Pool Road
Otley
West Yorkshire
LS21 1HL
Company NameStaff On Standby Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
18 Chapel Lane
Longton
Preston
Lancashire
PR4 5EB
Company NameBerkeley Bowmaker Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
18 Chapel Lane
Longton
Preston
Lancashire
PR4 5EB
Company NameGrove Procurement Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2002)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
2 Beech Grove
Bentley
Doncaster
South Yorkshire
DN5 0DG
Company NameSilverbrook Trading (2000) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Building B2,Unit C
Park Street South,Blakenhall
Wolverhampton
West Midlands
WV2 3JH
Company NameBrooktown Design & Development Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
51 Mornington Road
Chingford London
E4 7DT
Company NameThe Really Good Cleaning Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Registration Services
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
7 Cross Street
The Antiques Triangle
Birkenhead
Merseyside
CH41 5EP
Wales
Company NameCape To Cairo Shipping Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
105 North Hill Street
North Hill Street
Liverpool
Merseyside
L8 8AE
Company NameCreative Photography (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
C/O Eatough & Associates
B1 Trent Business Park Power
Station Road Rugeley
Staffordshire
WS15 2WB
Company NameHouse Of Drake Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1 Coleford Paddocks
Mytchett
Camberley
Surrey
GU16 6EU
Company NameSandbach Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
3 Conchar Close
Sutton Coldfield
Birmingham
B72 1LN
Company NameRichlock Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
35 West Gate
Huddersfield
HD1 1PA
Company NameFizz (International) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
5 Rowanwood Drive
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8GT
Company NameNovacom Corporation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
53 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NamePhilwoods Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameArain & Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
16 Teynham Avenue
Knowsley Village
Prescot
L34 0JQ
Company NameR.T.M. Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
508 Beetham Plaza
27 The Strand
Liverpool
Merseyside
L2 0XG
Company NameShe's Gotta Have It Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
7 Somerset House
31 Dartmouth Park Hill
London
NW5 1HR
Company NameBatiste H&S Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
42 Salisbury Drive
New Ferry Bebington
Wirral
CH62 1BD
Wales
Company NameD.R. Heckford (Plumbing & Heating) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1 Heckford Road
Heckford Park
Poole Dorset
BH15 2LY
Company NameA B Utilities Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
181-185 New Chester Road
New Ferry
Wirral
CH62 4RB
Wales
Company NameElliot Property Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Registration Agents
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
95 Greendale Road
Port Sunlight
Wirral
Merseysidech62 4xe
Company NameClimate Control Protection Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit4 Woking Business Park
Albert Drive
Woking
Surrey
GU21 5JY
Company NameD & G Bolton Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
21 Duchess Drive
Blackpool
Lancashire
FY2 9PQ
Company NameMorpheus Creations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003
Appointment Duration2 weeks, 6 days (Resigned 25 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
52 Great Eastern Street
London
EC2A 3EP
Company NameFoxton Furniture Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003
Appointment Duration2 weeks, 6 days (Resigned 25 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Summerfield House
445 Unthank Road
Norwich
NR4 7QN
Company NameGrimmond Enterprises Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Grove Distribution Grove Road
Northfleet
Gravesend
Kent
DA11 9AX
Company NameAdeva Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
28 Eastgate
Honley
Holmfirth
West Yorkshire
HD9 6PA
Company NameHome Travel Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
22a Crockenhill Road
St Mary Cray
Orpington
BF5 4DE
Company NameInternational Translation Bureau Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
14 Chapel Row
Pill
Bristol
BS20 0AR
Company NameFrametech (G.B.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
7a Ilsham Road
Torquay
Devon
TQ1 2JQ
Company NameHFC International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
9a Station Street
Cockermouth
Cumbria
CA13 9QW
Company Name3D Bags Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit8 Parkdale Industrial Estate
Wharf Street
Warrington
WA1 2HT
Company NameVision Park Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment Duration2 months (Resigned 23 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameMarch Hare Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
25 Queens Way
Waterloo
Liverpool
L22 4RA
Company NameChurn Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameGemini & Previa Capital Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameDavid Hughes Milk Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
19 Ennerdale Road
Prenton
Merseyside
CH43 3AR
Wales
Company NameKeith Sears Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
4 Stonehouse Road
Wallasey
Merseyside
CH44 2DJ
Wales
Company NameGerry Marnell Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
14 Balfour Road
Wallasey
Merseyside
CH44 5SQ
Wales
Company NameInternational Business Clubs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Mews House
Church Hill
Midhurst
West Sussex
GU29 9NX
Company NamePhilip Marnell Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
15 Torrington Road
Wallasey
Merseyside
CH44 3BR
Wales
Company Name1 World Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameT.G.B. Renovations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameKey Associates (Management) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Beck Close
Elvington
York
North Yorkshire
YO41 4BG
Company NameKey Associates (Finance) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Beck Close
Elvington
York
North Yorkshire
YO41 4BG
Company NameAnglo Legal Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment Duration1 year (Resigned 27 April 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameVelvet Events Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Victoria House
25 Victoria Street
Liverpool
L1 8BD
Company NameStafford Enterprise G.S. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
162 Kingsway
Huyton
Liverpool
Merseyside
L36 2PS
Company NameThe Pavilions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Maxet House
Liverpool Road
Luton
Bedfordshire
LU1 1RS
Company NameHigh Note Events Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Boldstart Farm
Lambourn Woodlands
Hungerford
Berkshire
RG17 7RT
Company NameIAN Wilson Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Suite Three, Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Company NameEC3 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Steepwood View
Marring Dean Road
Billingshurst
RH14 9EH
Company NameVictim Support & Witness Service Merseyside
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
33 Everton Brow
Liverpool
L3 8PU
Company NameW.L. Cornick Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Robson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameTip Top Teps Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Highbrooke House
Higher Wych
Malpas
Cheshire
SY14 7JT
Wales
Company NameM.I.W. Fabrication (N.E.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Robson Laidler Llp Fernwood
House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameGwent Supplies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24 Bridge Street
Newport
Gwent
NP20 4SF
Wales
Company NameBluebox International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
46 Cork House
Mannheiim Quay
Swansea Marina
Swansea
SA11 1RT
Wales
Company NameAJN Metal Recycling Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Old Chemical Works
Tipner Wharf Twyford Avenue
Portsmouth
Hampshire
PO2 8QA
Company NameRb Installations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameCompensation Legal Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit 16 Globe Industrial Park
Globe Lane
Dukinfield
Cheshire
SK16 4RE
Company NameBlue Angels International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Higsons Accountants
93 Market Street Farnworth
Bolton
BL4 7NS
Company NameScrub-A-Dub Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
3 John Baker Close
Llantarnam Park Estate
Cwmbran
Torfaen
NP44 3AY
Wales
Company NameDeep Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameJ K Financial Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
9 Church Lane
Brafield On The Green
Northampton
Northamptonshire
NN7 1BA
Company NameWalker & Waterer Lettings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
20e Bridge Road, Park Gate
Southampton
Hampshire
SO31 7GE
Company NameEnglish Rose Garden Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
12 Palace Gardens
Bishops Stortford
Hertfordshire
CM23 3RW
Company NameEasy Golf (Spain) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
214 Church Road
Hove
East Sussex
BN3 2DJ
Company NameEasy Rent (Spain) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
214 Church Road
Hove
East Sussex
BN3 2DJ
Company NameKWIK Couriers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
2a Castle Road
Bedford
MK40 3PJ
Company NameAn Occasional Car Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit 1b
Wern Industrial Estate
Rogerstone Newport
South Wales
NP10 9FQ
Wales
Company NameThe Wedding Showroom Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
15 Radley Street
Thatto Heath
St. Helens
Merseyside
WA9 5EG
Company NameEden (Liverpool) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
19 Castle Street
Liverpool
Merseyside
L2 4SW
Company NameTopfix Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration5 months (Resigned 03 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
176a Lord Street
Southport
Merseyside
PR9 0QG
Company NameCheeky Girls Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
53 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameRob Morris Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameSty Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
9a Station Street
Cockermouth
Cumbria
CA13 9QW
Company NameAuto Dealer Software And Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 03 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Norfolk House Lg Floor
31 St James Square
London
SW1Y 4JR
Company NameMorphic Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 03 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameAlfreds Estate Agents Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
5 Tall Pines
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3FW
Company NamePeep-Peep Automotive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Suite Three Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Company NameBrushstroke Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
53 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameGT Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
14 Savill Close
East Hunsbury
Northampton
NN4 0TZ
Company NameBroaden Logistics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration2 years (Resigned 19 May 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Norfolk House Lg Floor
31 St James Square
London
SW1Y 4JR
Company NameImage Home Improvements Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
5 Crownfield Road
Ashford
Kent
TN23 5ED
Company NameCitronella Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 December 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Manningford
Trew
Helston
TR13 9QW
Company NameSBI Bioventures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 16 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Norfolk House
Lg Floor
31 St James Square
London
SW1Y 4JR
Company NameElectronic Gamecard Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 27 April 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Norfolk House Lg Floor
31 St James Square
London
SW1Y 4JR
Company NameMoon's Eye Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 25 June 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Campbell Assosiates Accountants
North Mersey Business Centre
Woodward Road Kirkby
Merseyside
L33n 7uy
Company NameSimply Sweets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
2nd Florr 19 Castle Street
Liverpool
Merseyside
L2 4SX
Company NameMultimedia Mill Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
262 Thornton Road
Bradford
West Yorkshire
BD1 2LB
Company NamePOM Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
8 Maunders Court
Crosby
Liverpooll 23 9yu
Company NameHeadstart Training & Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
9a Station Street
Cockermouth
Cumbria
CA13 9QW
Company NameAnglo Ecuadorian Trading Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Minister Stud
Sheephouse Lane
Barnsley
Cirencester
GL7 5DZ
Wales
Company NameThree Rivers Entertainments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
18 Eardisley Road
Allerton Liverpool
Merseyside
L18 0HS
Company NameLiofisch UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
53 Rodney Street
Liverpool
L1 9ER
Company NameNorth Somerset Glass Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
7a Ilsham Road
Torquay
Devon
TQ1 2JG
Company NameMersey Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1 Eastdale Road
Liverpool
L15 4HN
Company NameTulpa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 04 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
50 Kestrel Park
Ashurst
Skelmersdale
Lancashire
WN8 6TB
Company NameCaerphilly Riding School And Trekking Centre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Ty Canol Farm
Hendredenny
Caerphilly
Mid Glamorgan
CF83 2RL
Wales
Company NameOrganika UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameCompact Motor Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
7 King George Croft
Morley
Yorkshire
LS27 8LJ
Company NameWe Do Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
C/O Samantha Keith
Flat 21 1 Hyde Park Square
London
W2 2JZ
Company NameBroaden Applications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Norfolk House Lg Floor
31 St James Square
London
SW1Y 4JR
Company NameSKN To Skn Ventures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 May 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameMimosa Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 16 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24 Duke Street
Henley On Thames
Oxfordshire
RG9 1UP
Company NameHigsons Brewery (2003) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
16 Burton Walk
East Leake
Loughborough
Leicestershire
LE12 6LB
Company NameCooks Cornwall Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 14 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
61 Worplesdon Road
Guildford
Surrey
GU2 9RT
Company NamePHIL Candeland Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
144 Norwich Drive
Wirral
CH49 4GD
Wales
Company NameP.Williams Builder + Contractor Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24 Greenfield Road
Colwyn Bay
Clwyd
LL29 8EL
Wales
Company NameAutomotive Bumper Collections Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Bay 26 The Vulcan Works
Wargrave Road
Newton Le Willows
Merseyside
WA12 9RN
Company NameNorth West Bedding Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
11 Iliad Street
Liverpool
L5 3LU
Company Name26 Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24 Bridge Street
Newport
NP20 4SF
Wales
Company NameAll About Pubs.com Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
20 Peacock Mews
Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 8JH
Company Name04777534 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
Company NamePan Euro Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
12-50 Kings Gate Road
Kingston
Surrey
KT2 5AA
Company NameAlkeme Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
35 Whiteadder Way
Poplar
London
E14 9UR
Company NameM.E. Supplies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Applebrook Cottage
Hill Side Lilleshall
Newport
Shropshire
TF10 9HG
Company NameMidian Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
17 Ringwood Road Deepdale
Preston
Lancashire
PR1 6XT
Company NameEnviracast Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
11 Nant Bychan
Moelfre
Anglesey
LL72 8HE
Wales
Company NameTCM International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NamePAWB Management Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 24 May 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Suite 49 Clayton House
59 Piccadilly
Manchester
M1 2AQ
Company NameBuckland Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration3 months (Resigned 29 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
86 Elm Grove
Hayling Island
Hampshire
PO11 9EH
Company NamePAWZ Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 April 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Holland & McClennan & Co
115 Crockhamwell Road Woodley
Reading
Berkshire
RG5 3JP
Company NameWolf Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
3 Black Horse Hill
West Kirby
Wirral
CH48 7EE
Wales
Company NameBigbear Ventures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration4 months (Resigned 02 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
124 Hall Place
London
W2 1NF
Company NameAu Natural Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 28 July 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameC'Est Bon Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 05 August 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameSnowdrop Ventures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
82 Girton Road
Northolt
Middlesex
UB5 4SS
Company NameBookland Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration8 months (Resigned 27 January 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
17 South Street
Havant
Hampshire
PO9 1BU
Company NamePentegon Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 09 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
26 Shaftesbury Road
Portsmouth
Hampshire
PO5 3JR
Company NamePeninsula Healthcare Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
The Pines
29 The Street
Shipton Moyne
Gloucestershire
GL8 8PN
Wales
Company NameSheriff Drainage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit 9 Cornhill Works
Marl Road
Knowsley Indust Park North
Kirkby Liverpool
L33 7UH
Company NameHand 2 Hand Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
51 Quinn Way
Letchworth Garden City
Hertfordshire
SG6 2TX
Company NameRaincloud Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Cba
39 Castle Street
Leicester
LE1 5WN
Company Name.COM Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
4 Wallmans Lane
Swavesey
Cambridgeshire
CB4 5QY
Company NameJigalong Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 17 August 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameWaxed Ventures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
16 Chester Street
Birkenhead
Merseyside
CH41 5DQ
Wales
Company NameBlooms Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Horseshoe Nurseries
Chester High Road
Neston
South Wirral
CH64 3TH
Wales
Company NameWWW. Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Apartment 1
26 Devonshire Road
Liverpool
L8 3TY
Company NameQuartz Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit C Turner Buildings
St Pauls Road
Rock Ferry
Wirral
CH42 1SD
Wales
Company NameFootprint Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 09 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameThe Barn Yard Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
3 Waggoners Way
Morton
Bourne
Lincolnshire
PE10 0XR
Company NamePaddock Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration4 months (Resigned 01 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit 3b Stag Industrial Estate
Oxford Street Bilston
Wolverhampton
West Midlands
WV14 7XH
Company NameLend A Hand Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 08 August 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
30 Borough High Street
London
SE1 1XU
Company NameBiocardio Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 16 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Norfolk House Lg Floor
31 St James Square
London
SW1Y 4JR
Company NameOffice Tots Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
465 Fulham Road
London
SW6 1HL
Company NameCarnation Salvage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
6 Essex Street
Bradford
West Yorkshire
BD4 7PG
Company NameSt Andrews Hotel Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
180 Bridge Road
Southampton
SO31 7EH
Company NameOncbio Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 16 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Norfolk House Lg Floor
31 St James Square
London
SW1Y 4JR
Company NameIn The Light Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 June 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameWintersett Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
The Farmhouse
Wintersett Farm
Wintersett Wakefield
West Yorkshire
WF4 2EB
Company NameCasmiro Brothers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24 Bridge Street
Newport
NP20 4SF
Wales
Company NamePomona Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment Duration4 months (Resigned 14 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameMichael Stanton Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
5 Monmouth Road
Wallasey
Merseyside
CH44 3EA
Wales
Company NameThe Little Big Drinks Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Cromwell Place
South Kensington
London
SW7 2JN
Company NameThe Asbestos Group (Sales & Marketing) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Senate House
Saxon Business Park, Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameThe Asbestos Group (Training) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Senate House
Saxon Business Park, Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameThe Asbestos Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Senate House
Saxon Business Park
Stoke Prior Bromsgrove
Worcestershire
B60 4AD
Company NameXytem Research & Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unitc14 Manor Development Centre
39 Alison Crescent
Sheffield
S2 1AS
Company NameUrban Gorilla Records Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Prospect House
Prospect Street
Huddersfield
HD1 2NU
Company NameN. Shaw Haulage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Featherbed House
Featherbed Lane
Iwade
Kent
ME9 8RA
Company NameAVN Business Specialists Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
454-456 Thornton Road
Bradford
West Yorkshire
BD8 9BS
Company NameThe Asbestos Group (Laboratory'S) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Senate House
Saxon Business Park Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameThe Asbestos Group (Franchise) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Senate House
Saxon Business Park Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameTel-Bureau Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameLavery Architectural Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
164 St Helens Road
Eccleston Park
Prescot
Merseyside
L34 2QG
Company NameIGA Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit 19-20 Caddick Road
Knowsley Business Park
Prescot
Merseyside
L34 9HP
Company NameRoger Keyse Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
7 Eleanor Crescent
Westlands
Newcastle
Staffordshire
ST5 3SB
Company NameStuart Rogers Procurement Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
19 Kilwardby Street
Ashby De La Zouch
Leicestershire
LE65 2FR
Company NameAuto Plas Equipment Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Bay 26 The Vulcan Works
Wargrave Road
Newton Le Willows
Merseyside
WA12 9RN
Company NameFrancis Roberts & Sons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
10 Crane Street
Cefn Mawr
Wrexham
LL14 3AB
Wales
Company NameAnglo-Legal Bank Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1-5 Lillie Road
London
SW6 1TX
Company NameChapman Laitt Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Unit 9 Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7EH
Company NamePointer House Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
7 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Company NameRidgewood Property Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Suite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Company NameB.K. Associates UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
1 Eastdale Road
Liverpool
L15 4HN
Company NameTru-Cast Bollards Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2003 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 10 February 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Station Road
Roydon
Kings Lynn
Norfolk
PE32 1AW
Company NameSapphire (Washington) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
19 Sedling Road
Wear Industrial Estate
Washington
Tyne & Wear
NE38 9BZ
Company NameUwish Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
C/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameMedina Data Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
9a Station Street
Cockermouth
Cumbria
CA13 9QW
Company NameHansteen Stc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameSureway (Yorkshire) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration2 days (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Prospect House
Prospect Street
Huddersfield
HD1 2NU
Company NameSpencer Commercial Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Deloitte Llp
2 Hardman Street
Manchester
M60 2AT
Company NameWilliam Cole Builders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
5 Church Court
Bedlington
Northumberland
NE22 5ST
Company NameElements Oriental (Castleford) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment Duration1 year (Resigned 18 August 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
C/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
Company NameLe Panier Gourmand Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Hydra House
26 North Street
Ashford
Kent
TN24 8JR
Company NameNJB Shopfitting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Kites Croft St Margarets Lane
Titchfield
Fareham
Hampshire
PO14 4BL
Company NameTr Design 2000 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
Aggletree Cottage
Upper Settle
North Yorkshire
BD24 9LA
Company NameThe Leaning Tower Of Pizza Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24 Bridge Street
Newport
South Wales
NP20 4SF
Wales
Company NameLillo And Giovanni's Italian Pizzeria Restaurant Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
24 Brdge Street
Newport
South Wales
NP20 4SF
Wales
Company NameLoud Band Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
44 Brooke Road West
Liverpool
L22 7RW
Company NameH.B.A. Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment Duration1 year (Resigned 10 August 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
23 Victoria Road
Prestatyn
Denbighshire
LL19 7SW
Wales
Company NameThyme On St Mary's Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
3a Rosemary House Lanwades Business Park
Kentford
Newmarket
CB8 7PN
Company NameTPL Flexibles Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
C/O Kroll
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
Company NameDream Team Entertainment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
53 Rodney Street
Liverpool
L1 9ER
Registered Company Address
95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales

Appointment Timeline

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