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

Mrs Anne Michelle Whitaker

British – Born 72 years ago (September 1951)

Mrs Anne Michelle Whitaker
3 Tennyson Avenue
Sutton Coldfield
West Midlands

Current appointments

Resigned appointments

144

Closed appointments

Companies

Company NameStirchley Machine Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (1 week, 1 day after company formation)
Appointment Duration6 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 Name45163 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (same day as company formation)
Appointment DurationResigned 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 NameStag Owners Club Tooling Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameLinfoot Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991 (1 week, 5 days after company formation)
Appointment Duration1 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 NameTennant Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992
Appointment Duration3 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 NameDeltaleigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (2 weeks, 5 days after company formation)
Appointment Duration2 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 NameMetalforms Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1992 (same day as company formation)
Appointment DurationResigned 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 NameDansea Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment DurationResigned 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 NameBlackmore Park Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (2 months after company formation)
Appointment Duration4 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 NameOGL Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993
Appointment Duration1 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 NameOGL Computer Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993
Appointment Duration1 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 NameCyberguard Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993
Appointment Duration1 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 NameHalesowen College Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned 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 NameWarwickshire College Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned 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 NameQuadrant (Darlington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned 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 NameMegalights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (3 weeks, 4 days after company formation)
Appointment Duration1 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 NameOffice Options (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 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 NameMadeley Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (2 months after company formation)
Appointment Duration1 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 NameELW Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (5 days after company formation)
Appointment Duration1 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 NameHouse Equity Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned 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 NameSatellite Industries GB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1994 (same day as company formation)
Appointment DurationResigned 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 NameIMH Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameBrindley's Equity Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment DurationResigned 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 NameEast Midlands Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned 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 NameMinitab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment DurationResigned 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 NameStayput Covers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment DurationResigned 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 NameSpridgebits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment DurationResigned 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 NameK C Precision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameNorthfields Barns Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameAAC Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameWenglor Sensoric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 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 NameHitec Power Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameHowells Patent Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameHoldenhurst Court (Bournemouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment DurationResigned 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 NamePJL Control Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment DurationResigned 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 NameQuality Law Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment DurationResigned 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 NameEatonline Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1991 (2 weeks after company formation)
Appointment Duration6 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 NameCanwell Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1991 (1 month after company formation)
Appointment Duration2 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 NameD.W. Lee Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment DurationResigned 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 NameBambo Distribution Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (1 month after company formation)
Appointment Duration2 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 NameConservatory Technology Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1991 (6 days after company formation)
Appointment Duration1 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 NamePet Bedz Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (same day as company formation)
Appointment DurationResigned 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 NameCharco (1994) Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1991 (same day as company formation)
Appointment DurationResigned 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 NameTrenthurst Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1991 (1 month, 1 week after company formation)
Appointment Duration1 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 NameColmore Selection Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameQuality Teachers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameCopiers & Fax Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1991 (1 month, 1 week after company formation)
Appointment Duration4 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 NameEnhance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameCentra Files Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (1 month, 2 weeks after company formation)
Appointment Duration1 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 NameBlakeside Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1991 (5 days after company formation)
Appointment Duration1 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 NameMaybrook Tiles Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1992 (1 week, 2 days after company formation)
Appointment Duration1 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 NameFirst Class Finishers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration5 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 NameRenepe (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992
Appointment Duration5 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 NameGrendean Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1992 (1 year after company formation)
Appointment Duration1 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 NameDDP Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992
Appointment Duration1 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 NameITT Controls Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1992
Appointment Duration1 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 NameMichael Stuart Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (1 month, 1 week after company formation)
Appointment Duration1 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 NameStuart Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (1 week, 6 days after company formation)
Appointment Duration1 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 NameG.E. & J.H. Chapman (Halesowen) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment DurationResigned 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 NameCentral (Wolverhampton) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment DurationResigned 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 NameMarathon (Shopfitters) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (2 weeks, 5 days after company formation)
Appointment Duration1 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 NameVehicles Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (2 months after company formation)
Appointment Duration3 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 NameExpress Specs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment DurationResigned 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 NameBelmont International Transport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (4 days after company formation)
Appointment Duration2 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 NameEye Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (6 days after company formation)
Appointment Duration1 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 NameRodbaston College Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment DurationResigned 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 NameTotal Research Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned 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 NameLoughborough College Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned 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 NameFumagalli Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned 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 NameM. & M. System Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration4 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 NameSandwell College Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned 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 NameA.T.C. (S.C.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned 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 NameImperial Snack Foods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment DurationResigned 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 NameInterpine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment DurationResigned 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 NameCopylink Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (3 weeks, 6 days after company formation)
Appointment Duration1 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 NameElangate Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (1 week, 1 day after company formation)
Appointment Duration2 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 NameMerlin Network International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment Duration1 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 NameEye Design Contract Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment Duration2 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 NameAssociated Glassware Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1993 (same day as company formation)
Appointment Duration2 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 NameSibrex Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment DurationResigned 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 NameT L (Tooling) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment DurationResigned 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 NameFixkit Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned 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 NameFast & Fluid Management UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment DurationResigned 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 NameCesab Rental Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned 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 NameBetterware Overseas Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (4 weeks, 1 day after company formation)
Appointment Duration1 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 NameAttic Equity Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned 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 NameN K Equity Loans Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned 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 NameAlton Flats Management Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment Duration3 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 NameFairway Systems (Europe) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned 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 NameA W Jones (Electrical Contractors) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1994 (same day as company formation)
Appointment Duration4 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 NameGas Appliance Sales & Servicing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment DurationResigned 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 NameMowhawk Equity Funding Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment DurationResigned 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 NameDial-A-Bed (Midlands) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment Duration2 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 NameR W Harris Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 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 NameT & B Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameJ M Consulting Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameQuality Lecturers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameTransform Electrical Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameFoldnew Equity Funding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameGrenfell Equity Finance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameSunlight Coffee Shop Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameSunlight Systems Coffee Shop Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameWanna Haircut (Westbourne) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned 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 NameRumer Hill Nurseries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1995 (same day as company formation)
Appointment DurationResigned 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 NameL S C Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned 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 NameC.S.E. (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment DurationResigned 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 NameClassic Print Finishers (1995) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment DurationResigned 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 NameThe European Virtual Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration1 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 NameW B Produce Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 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 NameBracebridge Fine Art Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment DurationResigned 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 NameMakin Leisure (Wolvey) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned 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 NamePalletline Contracts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment DurationResigned 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 NameGreyco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (same day as company formation)
Appointment Duration1 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 NameR.M. Tomkins Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned 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 NameFlatiron Footwear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment DurationResigned 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 NameSprint 1198 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment DurationResigned 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 NameArtalan Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment DurationResigned 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 NameTrufresh Eggs Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration10 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 NameBroadcasting Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment DurationResigned 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 NameComplete Training Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 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 NameFlagstone Distribution Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment DurationResigned 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 NameDarnim (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment DurationResigned 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 NameAblekind Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned 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 NameOuter Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned 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 NamePowder Booth Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment DurationResigned 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 NameJonathan Smith & Partners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameEmjay Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameSos Leisure Services (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameCasey Contract Floorings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameFairfield Hotel Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameThe Bed Warehouse (Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment DurationResigned 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 NameSuperseed Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment DurationResigned 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 Name17 Hornsey Lane Gardens (Management) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned 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 NameTPL (Birmingham) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration4 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 NameRug Barn Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration7 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 NameMidland Acorn Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameFairway Links Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameBonus Rent-A-Car Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameComplete Personal Assistance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 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 NameSeamless Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameComplete Ability Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration4 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 NameMachinery Installations (GB) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration2 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 NameBenjamin Baker (LYE) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 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 NameBelvoir Brewery Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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