British – Born 72 years ago (September 1951)
Company Name | Stirchley Machine Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (1 week, 1 day after company formation) |
Appointment Duration | 6 days (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 401-407 Tyburn Road Erdington Birmingham B24 8HJ |
Company Name | 45163 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 4 Whitlock Drive Great Yeldham Halstead Essex CO9 4EE |
Company Name | Stag Owners Club Tooling Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Oakfield House Maidensgrove Henley-On-Thames RG9 6EX |
Company Name | Linfoot Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1991 (1 week, 5 days after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Manor House Great Alne Warwickshire B49 6HR |
Company Name | Tennant Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 3 days (Resigned 09 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit 2 Penguin Works High Street Wordsley Stourbridge West Midlands DY8 5SD |
Company Name | Deltaleigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (2 weeks, 5 days after company formation) |
Appointment Duration | 2 days (Resigned 22 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Old Coach Buildings Elland Road Ripponden Sowerby Bridge HX6 4DB |
Company Name | Metalforms Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Fabrication House Northgate, Aldridge Walsall West Midlands. WS9 8TH |
Company Name | Dansea Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Grange Barns Grange Wimborne Dorset BH21 4HX |
Company Name | Blackmore Park Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1993 (2 months after company formation) |
Appointment Duration | 4 weeks (Resigned 02 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Home Farm Blackmore Park Hanley Swan Worcester WR8 0EF |
Company Name | OGL Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1993 |
Appointment Duration | 1 month, 4 weeks (Resigned 11 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Worcester Road Stourport On Severn Worcestershire DY13 9AT |
Company Name | OGL Computer Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1993 |
Appointment Duration | 1 month, 4 weeks (Resigned 11 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Wavenet Central Boulevard Shirley Solihull B90 8BG |
Company Name | Cyberguard Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1993 |
Appointment Duration | 1 month, 4 weeks (Resigned 11 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Wavenet Central Boulevard Shirley Solihull B90 8BG |
Company Name | Halesowen College Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Halesowen College Whittingham Road Halesowen West Midlands B63 3NA |
Company Name | Warwickshire College Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Warwickshire College Warwick New Road Leamington Spa Warwickshire CV32 5JE |
Company Name | Quadrant (Darlington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Darlington College, Central Park Haughton Road Darlington Durham DL1 1DR |
Company Name | Megalights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1993 (3 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Orbik House Northgate Way, Aldridge Walsall West Midlands WS9 8TX |
Company Name | Office Options (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | -1 years, 12 months (Resigned 28 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 5 Castle Court Castlegate Business Park Dudley West Midlands DY1 4RD |
Company Name | Madeley Road Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1993 (2 months after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 56 Madeley Road London W5 2LU |
Company Name | ELW Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1993 (5 days after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Orbik House Orbik House Northgate Way Aldridge Walsall West Midlands WS9 8TX |
Company Name | House Equity Funding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | Satellite Industries GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Satellite Industries Pool Road Industrial Estate Pool Road Nuneaton Coventry CV10 9AE |
Company Name | IMH Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 79 Halton Road Sutton Coldfield Birmingham B73 6NU |
Company Name | Brindley's Equity Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Harborough House No.1 London Road Oadby Leicester LE2 5DL |
Company Name | East Midlands Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 304 Leicester Road Wigston Leicester Leicestershire LE18 1JX |
Company Name | Minitab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit E1 - E2 Brandon Court Progress Way Coventry Warwickshire CV3 2TE |
Company Name | Stayput Covers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 1168 - 1170 Melton Road Syston Leicester LE7 2HB |
Company Name | Spridgebits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 121 Church Hill Road Handsworth Birmingham B20 3PY |
Company Name | K C Precision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Armoury Works Armoury Road Small Heath Birmingham B11 2PP |
Company Name | Northfields Barns Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Northfields Barns Stratford Road Deanshanger Milton Keynes MK19 6HN |
Company Name | AAC Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit K Maybrook Industrial Estate Maybrook Road Walsall West Midlands WS8 7DG |
Company Name | Wenglor Sensoric Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit 2 Beechwood Cherry Hall Road Kettering Business Park Kettering Northamptonshire NN14 1UE |
Company Name | Hitec Power Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 1740 Solihull Parkway Birmingham Business Park Birmingham B37 7YD |
Company Name | Howells Patent Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Holdenhurst Court (Bournemouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 191/193 Holdenhurst Road Bournemouth Dorset BH8 8DG |
Company Name | PJL Control Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 114 Portland Road Edgbaston Birmingham B16 9QU |
Company Name | Quality Law Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The White House Main Street Oxhill Warwick Warwickshire CV35 0QB |
Company Name | Eatonline Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1991 (2 weeks after company formation) |
Appointment Duration | 6 days (Resigned 20 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Boley Cottage Boley Cottage Lane Lichfield Staffordshire WS14 9JA |
Company Name | Canwell Leisure Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1991 (1 month after company formation) |
Appointment Duration | 2 days (Resigned 15 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address London Road (A38) Canwell West Midlands B75 5ST |
Company Name | D.W. Lee Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
Company Name | Bambo Distribution Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 18 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 141 Great Charles Street Birmingham B3 3LG |
Company Name | Conservatory Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1991 (6 days after company formation) |
Appointment Duration | 1 day (Resigned 11 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Company Name | Pet Bedz Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 28 Walkers Road North Moons Moat Redditch Worcestershire B98 9HE |
Company Name | Charco (1994) Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN |
Company Name | Trenthurst Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1991 (1 month, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX |
Company Name | Colmore Selection Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Mason & Nurse House 1a Pinfold Hill Shenstone Staffordshire WS14 0JN |
Company Name | Quality Teachers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | Copiers & Fax Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1991 (1 month, 1 week after company formation) |
Appointment Duration | 4 weeks (Resigned 05 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 25-29 Queen Street Maidenhead Berkshire SL6 1NB |
Company Name | Enhance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 4 Dukes Court Bognor Road Chichester West Sussex PO19 2FX |
Company Name | Centra Files Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1991 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Emerald House 20 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Blakeside Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1991 (5 days after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 72 Birmingham Road Shenstone Nr.Litchfield Staffs WS14 0JR |
Company Name | Maybrook Tiles Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1992 (1 week, 2 days after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 63 Gravelly Lane Erdingtonm B23 6LR |
Company Name | First Class Finishers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 |
Appointment Duration | 5 days (Resigned 27 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Poppleton & Appleby 141 Great Charles Street Birmingham B3 3LG |
Company Name | Renepe (U.K.) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1992 |
Appointment Duration | 5 days (Resigned 19 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 17 Greenfield Crescent Edgbaston Birmingham B15 3AU |
Company Name | Grendean Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1992 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 16 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address C/O Rushtons 36/40,North Parade Bradford BD1 3JB |
Company Name | DDP Contracts Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 |
Appointment Duration | 1 year, 8 months (Resigned 18 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 19 Church Street Alcester Warwickshire B49 5AH |
Company Name | ITT Controls Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1992 |
Appointment Duration | 1 year (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX |
Company Name | Michael Stuart Travel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1992 (1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 19 Whiteways Bradford West Yorkshire BD2 4BD |
Company Name | Stuart Promotions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 63/65 Gravelly Lane Erdington Birmingham B23 6LR |
Company Name | G.E. & J.H. Chapman (Halesowen) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 112-113 Coventry Street Kidderminster Worcestershire DY10 2BH |
Company Name | Central (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address George House 48 George Street Manchester M1 4HF |
Company Name | Marathon (Shopfitters) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (2 weeks, 5 days after company formation) |
Appointment Duration | 1 day (Resigned 21 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Vehicles Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (2 months after company formation) |
Appointment Duration | 3 weeks (Resigned 03 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address St Johns Road Walsall West Midlands WS2 9TJ |
Company Name | Express Specs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 112 Coventry Street Kidderminster Worcestershire DY10 2BH |
Company Name | Belmont International Transport Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1992 (4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 07 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Poppleton & Appleby 141 Great Charles Street Birmingham B3 3LG |
Company Name | Eye Design Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1992 (6 days after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Newater House 11 Newell Street Birmingham B3 3NY |
Company Name | Rodbaston College Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Rodbaston College Rodbaston Penkridge Staffs ST19 5PH |
Company Name | Total Research Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Loughborough College Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Loughborough College Radmoor Loughborough LE11 3BT |
Company Name | Fumagalli Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 45 Jalamanca Drive Norton Worcester WR5 2PQ |
Company Name | M. & M. System Engineering Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1993 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 40 Shawbury Close Winyates East Redditch Worcestershire B98 0BE |
Company Name | Sandwell College Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Sandwell College Oldbury Campus Pound Road Oldbury West Midlands B68 8NA |
Company Name | A.T.C. (S.C.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Stourbridge College Hagley Road Stourbridge West Midlands DY8 1QU |
Company Name | Imperial Snack Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Company Name | Interpine Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Third Floor Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Copylink Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 day (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 5 Miniva Drive Walmley Sutton Coldfield West Midlands B76 8WT |
Company Name | Elangate Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1993 (1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Cawley House 149-155 Canal Street Nottingham NG1 7HR |
Company Name | Merlin Network International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Pembrokeshire College Merlins Bridge Haverfordwest Dyfed Sa61 |
Company Name | Eye Design Contract Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Ln Burgess Ltd 315 Chester Road Aldridge West Midlands WS9 0PH |
Company Name | Associated Glassware Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Forest Works Unit 17 Kinwarton Farm Road Alcester Warwickshire B49 6ES |
Company Name | Sibrex Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 37 Knighton Road Four Oaks Sutton Coldfield West Midlands B74 4NX |
Company Name | T L (Tooling) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | Fixkit Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Fast & Fluid Management UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 150 Aldersgate Street London EC1A 4AB |
Company Name | Cesab Rental Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 6 Bevan Way Smethwick Wailey West Midlands B66 1BZ |
Company Name | Betterware Overseas Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (Resigned 24 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address C/O Rsm Robson Rhodes Llp Centre City Tower 7 Hill Street Birmingham B5 4UU |
Company Name | Attic Equity Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | N K Equity Loans Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | Alton Flats Management Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 13a Bournemouth Road Poole Dorset BH14 0EF |
Company Name | Fairway Systems (Europe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE |
Company Name | A W Jones (Electrical Contractors) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Victoria House 437 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1AX |
Company Name | Gas Appliance Sales & Servicing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Chapel Bridge Street Driffield YO25 6DA |
Company Name | Mowhawk Equity Funding Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Roman House 13 High Street Elstree Hertfordshire WD6 3EP |
Company Name | Dial-A-Bed (Midlands) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit 13 Lee Trading Estate 54 College Road Birmingham West Midlands B44 8BS |
Company Name | R W Harris Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Company Name | T & B Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 20 Windmill Bank Wombourne Wolverhampton West Midlands WV5 9JD |
Company Name | J M Consulting Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 17 Greenfield Crescent Edgbaston Birmingham B15 3AU |
Company Name | Quality Lecturers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Transform Electrical Contractors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 2-22 Clarence Road Four Oaks Sutton Coldfield |
Company Name | Foldnew Equity Funding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 7 Rugby Road Rugby Road Barby Rugby CV23 8UA |
Company Name | Grenfell Equity Finance Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Roman House 13 High Street Elstree Hertfordshire WD6 3EP |
Company Name | Sunlight Coffee Shop Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit 3 St Mary'S Works Burnmoor Street Leicester LE2 7JJ |
Company Name | Sunlight Systems Coffee Shop Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit 3 St Mary'S Works Burnmoor Street Leicester LE2 7JJ |
Company Name | Wanna Haircut (Westbourne) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 251a Columbia Road Ensbury Park Bournemouth BH10 4EG |
Company Name | Rumer Hill Nurseries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Brentmead House Britannia Road North Finchley London N12 9RU |
Company Name | L S C Consulting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Devonport Royal Dockyard Devenport Plymouth PL1 4SG |
Company Name | C.S.E. (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 88 Atcham Close Winyates East Redditch Worcestershire B98 0NZ |
Company Name | Classic Print Finishers (1995) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Conduit House 24 Conduit Place London W2 1EP |
Company Name | The European Virtual Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Devonport Royal Dockyard Devonport Plymouth PL1 4SG |
Company Name | W B Produce Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Abbots Close Church Lane Lolworth Cambridgeshire CB3 8HE |
Company Name | Bracebridge Fine Art Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Old Bakehouse 1242a Evesham Road Astwood Bank Redditch Worcestershire B96 6AA |
Company Name | Makin Leisure (Wolvey) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Roost Wolvey Road Bulkington,Nuneaton Warwickshire CV12 9JX |
Company Name | Palletline Contracts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Distribution House, 857 Tyburn Road, Erdington Birmingham B24 9NZ |
Company Name | Greyco Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Unit 2 Upper Keys Business Park Keys Park Road Hednesford Cannock Staffordshire WS12 2GE |
Company Name | R.M. Tomkins Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Stockton Close Green Lane Walsall West Midlands WS2 8JH |
Company Name | Flatiron Footwear Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address West Walk Building 110 Regent Road Leicester LE1 7LT |
Company Name | Sprint 1198 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Hamble Point Marina School Lane Southampton Hampshire SO31 4NB |
Company Name | Artalan Design Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 35 Bowood End Newhall Sutton Coldfield West Midlands B76 1LU |
Company Name | Trufresh Eggs Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1995 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 07 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Woodland Grange Bank Parade Penwortham Preston Lancashire |
Company Name | Broadcasting Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Welsh Bridge Shrewsbury Shropshire SY3 8LH Wales |
Company Name | Complete Training Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA |
Company Name | Flagstone Distribution Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Court Snowshill Road Broadway Worcestershire WR12 7JS |
Company Name | Darnim (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 99 Foxhunter Drive Leicester Leicestershire LE2 5FH |
Company Name | Ablekind Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 117 Cotes Road Barrow-Upon-Soar Loughborough Leicestrshire LE12 8JP |
Company Name | Outer Software Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Powder Booth Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Balland Syree Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH |
Company Name | Jonathan Smith & Partners Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Elwell Watchorn & Saxton 109 Swan Street Selby Leicestershire LE12 7NN |
Company Name | Emjay Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address C/O Vinings Limited Bullshead Yard Alcester Warwickshire B49 5BX |
Company Name | Sos Leisure Services (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address C/O Harwoods 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX |
Company Name | Casey Contract Floorings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 10th Row Temple Point 1 Temple Row Birmingham B2 5LG |
Company Name | Fairfield Hotel Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Froswick,High Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8EA |
Company Name | The Bed Warehouse (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Superseed Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Court Snowshill Road Broadway Worcestershire WR12 7JS |
Company Name | 17 Hornsey Lane Gardens (Management) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 13-17 High Beech Road Loughton Essex IG10 4BN |
Company Name | TPL (Birmingham) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 2 Priestley Wharf Aston Science Park Holt Street Birmingham West Midlands B7 4BN |
Company Name | Rug Barn Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (same day as company formation) |
Appointment Duration | 7 months (Resigned 07 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Lacey House High Street Lavendon, Olney Buckinghamshire MK46 4HA |
Company Name | Midland Acorn Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Oak Tree Garages Oak Tree Road A46 Eastern By-Pass Binley Coventry West Midlands Cv32rr |
Company Name | Fairway Links Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address C/O Shoesmiths 54 Hagley Road Birmingham B16 8PE |
Company Name | Bonus Rent-A-Car Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address 656 Chester Road Erdington Birmingham B23 5TE |
Company Name | Complete Personal Assistance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA |
Company Name | Seamless Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Goosemarsh Cottage Teddesley Road Penkridge Stafford ST19 5BD |
Company Name | Complete Ability Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA |
Company Name | Machinery Installations (GB) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address The Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE |
Company Name | Benjamin Baker (LYE) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address Benjamin Baker (Lye) Limited Butcher Woods 79 Caroline Street Birmingham B3 1UP |
Company Name | Belvoir Brewery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Tennyson Avenue Sutton Coldfield West Midlands Registered Company Address C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE |