British – Born 65 years ago (March 1959)
Company Name | The Hotgroup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2000 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Tintra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2004 (2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 01 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Caroline Court,13 Caroline Street Birmingham West Midlands B3 1TR Registered Company Address 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Company Name | Trafalgar Property Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (8 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 30 November 2011) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR Registered Company Address Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD |
Company Name | Trafalgar Property Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (8 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 30 November 2011) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR Registered Company Address Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD |
Company Name | Finjam Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way, Dorridge Solihull B93 8SY Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Papa Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 September 2011) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham B3 1TR Registered Company Address Wickham House 2 Upper Teddington Road Kingston-Upon-Thames Surrey KT1 4DY |
Company Name | Dating Options Limited |
---|---|
Company Status | Active |
Company Ownership | 0.01% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (2 years after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS Registered Company Address 8 Arrow Court Alcester Warwickshire B49 6PU |
Company Name | Building Solutions (EU) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2015 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 May 2015) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address 71-75 Shelton Street Covent Garden London WC2H 9JQ Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | West Midlands Investments Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW Registered Company Address Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ |
Company Name | Pentoc Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 01 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Previous Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1991 (4 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 01 December 2003) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address No.3 Caroline Court Caroline Street St Pauls Square Birmingham B3 1TR |
Company Name | Central Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1991 (3 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR |
Company Name | Central Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1991 (3 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR |
Company Name | Central Entertainment Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 01 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address No 3 Caroline Court Caroline Street St Paul'S Square Birmingham B3 1TR |
Company Name | Smartsaver Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1996 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Smart Saver International Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Company Name | Arden Vale Homes Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1996 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 January 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | Harry Hedgehog Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 15 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 4 Sovereign Court Graham Street Birmingham West Midlands B1 3JR |
Company Name | Retreads International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 45 Cornwall Street Birmingham B3 2DL |
Company Name | Spotlight Advertising Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Cornwall Buildings 45 Newhall Street Birmingham B3 3QR |
Company Name | Rock Business Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1997 (3 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 08 June 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 221 Dickens Heath Road Dickens Heath Solihull West Midlands B90 1SB |
Company Name | Sammy Cheung's Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1997 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 08 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 4 Sovereign Court Graham Street Birmingham B1 3JR |
Company Name | Phoneaid Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1997 (1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Findlay James Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Central Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1997 (11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 31 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 3 Caroline Court Caroline Street Birmingham West Midlands B3 1TR |
Company Name | Bike Avenue Despatch Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1997 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address No 3 Caroline Court Caroline Street Birmingham West Midlands B3 1TR |
Company Name | ZYX Report Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1997 (11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 10 Clement Street Birmingham West Midlands B1 2SL |
Company Name | Blue Light Publishing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 52 Stourbridge Road Halesowen West Midlands B63 3US |
Company Name | The International Sportsman's Club Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1998 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Unit 51 90 Lots Road Chelsea London SW10 0QD |
Company Name | Ashdene Group Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1998 (74 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Satchwell Granary 2 New Street Leamington Spa Warwickshire CV31 1HP |
Company Name | Realcyber Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (48 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Meadowhunter Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (51 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Bsupona Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Satchwell Granary 2 New Street Leamington Spa Warwickshire CV31 1HP |
Company Name | Marketing Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Satchwell Granary 2 New Street Leamington Spa Warwickshire CV31 1HP |
Company Name | 10 Property Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (70 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | The Direct Edge Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Satchwell Granary 2 New Street Leamington Spa Warwickshire CV31 1HP |
Company Name | S.T.U Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (78 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Officepad Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1998 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Satchwell Granary 2 New Street Leamington Spa Warwickshire CV31 1HP |
Company Name | The Charles Walls Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1999 (8 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 52-54 Broadwick Street London W1F 7AQ |
Company Name | 10 Media Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (2 months after company formation) |
Appointment Duration | 10 months (Resigned 12 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | 7 Private Equity Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address C/O Atlantic Law 6th Floor One Great Cumberland Place London W1H 7AL |
Company Name | 10 (Subsidiary) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Radbourne 56 Kenwilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | 7 Leisure Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (2 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 09 August 2000) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 10 Clement Street Birmingham West Midlands B1 2SL |
Company Name | Aqua Ecommerce Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 August 2000) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 43 Collingwood Farnborough Hampshire GU14 6LX |
Company Name | Netrest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2000 (1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Mill House Media Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Moore Stephens Booth White Beaufort House 94-96 Newhall St Birmingham West Midlands B31pb |
Company Name | 7 Group Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2000 (4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 23 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire EC3V 3BT |
Company Name | 10 Leisure Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2001 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Company Name | Birkdale Group Trustees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2001 (42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Chalfont Court Hill Avenue Amersham Buckinghamshire HP6 5BB |
Company Name | Beaufort International Group Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2001 (5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Finsgate 5-7 Cranwood Street London EC1V 9EE |
Company Name | Loyalty Magic Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2001 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 13 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Unit 4 Sovereign Court 8 Graham Street Birmingham West Midlands B1 3JR |
Company Name | Estates Direct Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 11 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Concept House Naval Street Ancoats Manchester M4 6AX |
Company Name | Ubet2Win Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2003 (1 year, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 05 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 3 Coroline Court 13 Caroline Street St Paul'S Square Birmingham B3 1TR |
Company Name | Brickgleam Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2003 (1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Unit 4 Sovereign Court 8 Graham Street Birmingham West Midlands B1 3JR |
Company Name | Victoria Guarantee Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 4 Sovereign Court Graham Street Birmingham B1 3JR |
Company Name | Pentoc Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2003 (12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Zyzygy Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2003 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 16 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 50 Broadway London SW1H 0BL |
Company Name | Pavilion Insurance Network Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Emerging Investments UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2004 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR |
Company Name | Traction Technology Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2004 (4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Pearl Assurance House 31 Ballards Lane North Finchley London N12 8LY |
Company Name | Emerging UK Investments Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2004 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 20 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA |
Company Name | Longlife Health Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 07 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | The Entrepreneurs Club (Central London) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2004 (3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 06 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 4 Sovereign Court Graham Street Birmingham B1 3TR |
Company Name | Vision Outdoor Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2005 (1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 10 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Boundary Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Bridge House Severn Bridge Riverside North Bewdley DY12 1AB |
Company Name | Forknall Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 17 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Kay Johnson Gee Griffin Court 201 Chapel Street Manchester |
Company Name | Enhance Technology Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2006 (5 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address Griffin Court 201 Chapel Street Manchester M3 5EQ |
Company Name | Enhance Beauty Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 4 Sovereign Court, Graham Street Birmingham B1 3JR |
Company Name | Pentoc Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (16 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 December 2007) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Central Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 November 2007) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 3 Caroline Court Caroline Street Birmingham West Midlands B3 1TR |
Company Name | Match Me Now Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 5% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 62-66 Deansgate Manchester M3 2EN |
Company Name | Guardia Plc |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 1.09% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 22 July 2013) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham B3 1TR Registered Company Address James House 312 Ripponden Road Oldham OL4 2NY |
Company Name | 4 Corners Capital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 September 2012) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR Registered Company Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR |
Company Name | Central PR Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 May 2015) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR Registered Company Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR |
Company Name | MEER Leisure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 25 April 2014) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham B3 1TR Registered Company Address 2 Station Approach Dorridge Solihull West Midlands B93 8JF |
Company Name | Cubewano Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 28% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 January 2015) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Caroline Court 13 Caroline Street Birmingham B3 1TR Registered Company Address 3 Caroline Court 13 Caroline Street Birmingham B3 1TR |
Company Name | IFLY 7 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Caroline Street Birmingham West Midlands B3 1TR Registered Company Address 140 Cheston Road Birmingham B7 5EH |
Company Name | Avenue Leisure Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2015 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 September 2015) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 13 Caroline Street Birmingham B3 1TR Registered Company Address 2 Station Approach Dorridge Solihull West Midlands B93 8JF |
Company Name | Black Tap Brew Pubs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2016 (4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Church Green East Redditch B98 8BP Registered Company Address 6 Church Green East Redditch B98 8BP |
Company Name | Central Homes Plc |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2001 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (Resigned 14 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Glendon Way Dorridge Solihull West Midlands B93 8SY Registered Company Address 3 Caroline Court Caroline Street St Pauls Square Birmingham West Midlands B3 1TR |