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

Mr Andrew Moore

British – Born 65 years ago (March 1959)

Mr Andrew Moore
66 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY

Current appointments

Resigned appointments

79

Closed appointments

Companies

Company NameThe Hotgroup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (3 years, 6 months after company formation)
Appointment Duration2 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 NameTintra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2004 (2 years, 3 months after company formation)
Appointment Duration6 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 NameTrafalgar Property Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (8 years, 11 months after company formation)
Appointment Duration1 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 NameTrafalgar Property Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (8 years, 11 months after company formation)
Appointment Duration1 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 NameFinjam Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration1 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 NamePapa Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (2 months, 2 weeks after company formation)
Appointment Duration1 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 NameDating Options Limited
Company StatusActive
Company Ownership
0.01%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (2 years after company formation)
Appointment Duration9 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 NameBuilding Solutions (EU) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2015 (2 months, 2 weeks after company formation)
Appointment Duration1 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 NameWest Midlands Investments Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment Duration1 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 NamePentoc Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (2 weeks, 1 day after company formation)
Appointment Duration9 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 NamePrevious Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (4 years, 1 month after company formation)
Appointment Duration12 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 NameCentral Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1991 (3 years, 2 months after company formation)
Appointment Duration11 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 NameCentral Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1991 (3 years, 2 months after company formation)
Appointment Duration11 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 NameCentral Entertainment Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (5 years, 6 months after company formation)
Appointment Duration4 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 NameSmartsaver Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration1 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 NameSmart Saver International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (1 year, 1 month after company formation)
Appointment Duration1 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 NameArden Vale Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (2 months, 1 week after company formation)
Appointment Duration1 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 NameHarry Hedgehog Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (2 months, 1 week after company formation)
Appointment Duration4 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 NameRetreads International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (14 years, 9 months after company formation)
Appointment Duration1 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 NameSpotlight Advertising Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (18 years, 4 months after company formation)
Appointment Duration1 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 NameRock Business Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (3 months after company formation)
Appointment Duration2 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 NameSammy Cheung's Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (1 month, 3 weeks after company formation)
Appointment Duration2 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 NamePhoneaid Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (1 month after company formation)
Appointment Duration9 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 NameCentral Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (11 months, 2 weeks after company formation)
Appointment Duration9 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 NameBike Avenue Despatch Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1997 (1 year, 7 months after company formation)
Appointment Duration1 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 NameZYX Report Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (11 years, 11 months after company formation)
Appointment Duration1 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 NameBlue Light Publishing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (3 weeks, 1 day after company formation)
Appointment Duration2 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 NameThe International Sportsman's Club Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (10 months, 2 weeks after company formation)
Appointment Duration1 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 NameAshdene Group Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (74 years, 9 months after company formation)
Appointment Duration4 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 NameRealcyber Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (48 years, 3 months after company formation)
Appointment Duration10 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 NameMeadowhunter Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (51 years after company formation)
Appointment Duration2 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 NameBsupona Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (8 years, 10 months after company formation)
Appointment Duration1 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 NameMarketing Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (8 years, 6 months after company formation)
Appointment Duration1 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 Name10 Property Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (70 years, 6 months after company formation)
Appointment Duration4 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 NameThe Direct Edge Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (6 years, 2 months after company formation)
Appointment Duration1 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 NameS.T.U Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (78 years, 7 months after company formation)
Appointment Duration10 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 NameOfficepad Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (7 years, 4 months after company formation)
Appointment Duration1 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 NameThe Charles Walls Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (8 years, 9 months after company formation)
Appointment Duration1 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 Name10 Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (2 months after company formation)
Appointment Duration10 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 Name7 Private Equity Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (1 month, 1 week after company formation)
Appointment Duration1 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 Name10 (Subsidiary) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (3 weeks, 3 days after company formation)
Appointment Duration2 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 Name7 Leisure Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (2 months after company formation)
Appointment Duration6 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 NameAqua Ecommerce Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2000 (1 month, 3 weeks after company formation)
Appointment Duration2 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 NameNetrest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (1 year, 2 months after company formation)
Appointment Duration1 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 NameMill House Media Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (1 month, 3 weeks after company formation)
Appointment Duration3 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 Name7 Group Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2000 (4 years, 6 months after company formation)
Appointment Duration7 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 Name10 Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (6 months, 2 weeks after company formation)
Appointment Duration1 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 NameBirkdale Group Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2001 (42 years, 4 months after company formation)
Appointment Duration1 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 NameBeaufort International Group Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (5 years, 12 months after company formation)
Appointment Duration2 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 NameLoyalty Magic Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2001 (same day as company formation)
Appointment Duration2 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 NameEstates Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (2 years, 5 months after company formation)
Appointment Duration6 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 NameUbet2Win Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2003 (1 year, 12 months after company formation)
Appointment Duration3 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 NameBrickgleam Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (1 year, 9 months after company formation)
Appointment Duration2 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 NameVictoria Guarantee Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (5 years, 7 months after company formation)
Appointment Duration1 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 NamePentoc Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2003 (12 years, 5 months after company formation)
Appointment Duration3 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 NameZyzygy Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2003 (3 years, 2 months after company formation)
Appointment Duration1 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 NamePavilion Insurance Network Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (2 months, 2 weeks after company formation)
Appointment Duration3 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 NameEmerging Investments UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2004 (same day as company formation)
Appointment Duration1 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 NameTraction Technology Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (4 weeks after company formation)
Appointment Duration2 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 NameEmerging UK Investments Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (1 month, 1 week after company formation)
Appointment Duration1 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 NameLonglife Health Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (4 years, 11 months after company formation)
Appointment Duration6 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 NameThe Entrepreneurs Club (Central London) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (3 months, 3 weeks after company formation)
Appointment Duration6 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 NameVision Outdoor Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2005 (1 year after company formation)
Appointment Duration8 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 NameBoundary Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment Duration2 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 NameForknall Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (2 weeks, 2 days after company formation)
Appointment Duration9 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 NameEnhance Technology Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2006 (5 years, 3 months after company formation)
Appointment Duration2 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 NameEnhance Beauty Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (same day as company formation)
Appointment Duration1 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 NamePentoc Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (16 years after company formation)
Appointment Duration6 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 NameCentral Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (10 years, 9 months after company formation)
Appointment Duration3 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 NameMatch Me Now Holdings Limited
Company StatusDissolved 2017
Company Ownership
5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (2 years, 1 month after company formation)
Appointment Duration3 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 NameGuardia Plc
Company StatusDissolved 2021
Company Ownership
1.09%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment Duration1 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 Name4 Corners Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment Duration3 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 NameCentral PR Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment Duration2 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 NameMEER Leisure Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration11 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 NameCubewano Ventures Limited
Company StatusDissolved 2016
Company Ownership
28%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration9 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 NameIFLY 7 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment Duration10 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 NameAvenue Leisure Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2015 (same day as company formation)
Appointment Duration1 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 NameBlack Tap Brew Pubs Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2016 (4 months after company formation)
Appointment Duration4 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 NameCentral Homes Plc
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (1 month, 2 weeks after company formation)
Appointment Duration1 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

Appointment Timeline

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

Companies Viewed