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

Kevin Michael Brewer

British – Born 72 years ago (April 1952)

Kevin Michael Brewer
Somerset House
40-49 Price Street
Birmingham
B4 6LZ

Current appointments

1

Resigned appointments

Closed appointments

177

Companies

Company NameCompany Formations Office Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration13 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House 6070 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
C/O National Business Register Group Ltd
Ground Floor, 3 Sovereign Court
Birmingham
B1 3JR
Company NameVenture Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 September 1993 (1 year after company formation)
Appointment Duration2 years, 7 months (Closed 09 April 1996)
Assigned Occupation Company Fomation Agent
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Unit 25
Swan Road Industrial Estate
Washington
Tyne And Wear
NE38 8JJ
Company NameVenture Developments Public Limited Company
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 March 1994 (1 year after company formation)
Appointment Duration3 years, 6 months (Closed 16 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
2-5 Old Bond Street
London
Wix 3tb
Company NameSpearhead Associates Public Limited Company
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 10 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2HH
Company NameSaving Invest Financial Holding Services Public Limited Company
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Kemp House
152/160,City Road
London
EC1V 2NP
Company NameStoneflow Public Limited Company
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 19 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NP
Company NameNationwide Company Secretaries Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration26 years, 4 months (Closed 19 March 2024)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court
Graham Street
Birmingham
B1 3JR
Company NameNBR Information Services And Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 October 1999 (same day as company formation)
Appointment Duration17 years, 3 months (Closed 26 January 2017)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
125-127 Union Street
Oldham
OL1 1TE
Company NameCounty Designs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration19 years, 8 months (Closed 24 September 2019)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Company NameThe Gables Hotel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 February 2001 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 19 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Nationwide Corporate Services
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameDomain Names Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 May 2002 (same day as company formation)
Appointment Duration13 years, 7 months (Closed 29 December 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameMatrix 2K Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 October 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 03 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMagma Music & Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 03 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePhi Capital Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 October 2002 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 20 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameOldbrook House Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration2 years, 10 months (Closed 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSleigh & Co Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 31 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTyrone Demolition & Reclamation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 November 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 31 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMobile Radio Division Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 December 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 14 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePSD Apparel UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSpanish Homefinders Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 January 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 26 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameStore Fit Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 February 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameXTRA Cool Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 February 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSeattle Coffee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSeattle Coffee UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameK & B Storage Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTotal Security Systems (Southern) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 April 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 18 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePhoenix Enterprises (GB) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 18 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameCavell-Friar's Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 April 2003 (same day as company formation)
Appointment Duration6 years, 7 months (Closed 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameThe Marlow Interior Design Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2003 (same day as company formation)
Appointment Duration8 months, 1 week (Closed 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBarclay Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 2003 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 01 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTophouse Publishing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 May 2003 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameFUDT Worldwide Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameFour Oaks Scaffolding Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 May 2003 (same day as company formation)
Appointment Duration1 year, 11 months (Closed 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePier Property Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2003 (same day as company formation)
Appointment Duration4 years (Closed 05 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePajoma Plant Hire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2003 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameITC Property Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 June 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 01 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTonik Commerce & Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameIngenious Displays Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 June 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePrincipal Hometech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLucnor International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2003 (same day as company formation)
Appointment Duration2 years, 6 months (Closed 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLinux Pda Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 June 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameInternational Linux Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 June 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameXIO Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 June 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameURIN Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 July 2003 (same day as company formation)
Appointment Duration3 years, 3 months (Closed 10 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameAWAN Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 July 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBrian's Hire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 July 2003 (same day as company formation)
Appointment Duration2 years, 4 months (Closed 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameFull Bhoona (Fast Food) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 July 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePro 25-60 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 July 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameAndover Ads Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 August 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBroughtons Sub-Lets Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 August 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBlack - Op's Military Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 September 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTrinity Marketing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 September 2003 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 03 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameGatlin Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 September 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBT-G Designs Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 October 2003 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTg Media Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameAbsolute Cleaning Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration3 years (Closed 24 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameQuintin Williams Building Contractors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2003 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 28 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLondon Investments & Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 19 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameUnion Motors Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameThe Marketing Surgery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 November 2003 (same day as company formation)
Appointment Duration2 years, 11 months (Closed 24 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameThe Copywriting Surgery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 November 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameThe Design Surgery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 November 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSos Property Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 November 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameB.M. Genic Services.co.uk Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 November 2003 (same day as company formation)
Appointment Duration2 years, 11 months (Closed 24 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSouth Hampshire Searches Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 November 2003 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLiving Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 November 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameI.T. London Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 November 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameWedding Bells Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 November 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePasta Best Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 November 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMiss Sexy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBusiness Registrations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 November 2003 (same day as company formation)
Appointment Duration18 years, 4 months (Closed 22 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Company NameNorth Click Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameDriftwood Cove Property Development Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameUK Shopfitters Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameNationwide I.T. Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 2003 (same day as company formation)
Appointment Duration11 years, 8 months (Closed 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameR.A Cooper Industrial Buildings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBangers 4 Cash Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 December 2003 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 27 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameHigh Cairns Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 January 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMidland Beers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 January 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTotal Damp Care Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameEconomy Locksmiths Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameProfessional Tradesmen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameIntecol Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameA1 Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2004 (same day as company formation)
Appointment Duration5 years, 8 months (Closed 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
C/O Smith Cooper
47 New Walk
Leicester
LE1 6TE
Company NameEnspire Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 January 2004 (same day as company formation)
Appointment Duration2 years, 5 months (Closed 04 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameJ & S Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameRewaj Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration5 years (Closed 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameTuhfa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration5 years (Closed 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameEastern Jewellers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration4 years, 6 months (Closed 16 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameCandy Pants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 March 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameUp.4.It Records Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 March 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameYeohdaddy Productions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 March 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameThe Rewaj Group Of Companies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 April 2004 (same day as company formation)
Appointment Duration4 years, 11 months (Closed 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameEuroparts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2004 (same day as company formation)
Appointment Duration1 year, 11 months (Closed 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameModern Furniture Importers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLady Friday Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBuild The Dream Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameVIP Caterers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 June 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBusiness Gp Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameGlobal Prestige Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameInsuranceye Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameJobble Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameEurope Dog Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 August 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 13 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Cary Chambers
1 Palk Street
Torquay
Devon
TQ2 5EL
Company NameS29 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 September 2004 (same day as company formation)
Appointment Duration2 years, 5 months (Closed 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameChohan Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 13 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameThe Delhi-Catessen Food Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 September 2004 (same day as company formation)
Appointment Duration5 years, 7 months (Closed 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameLightning Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 September 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 27 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePlay Smart Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 27 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company Name2277 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 October 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 11 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLive 'N' Kickin Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameCreative Safety Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 October 2004 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 18 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameOracle Computers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameI C Marketing Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameAdvantage Labeling Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 November 2004 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePyramid Industries Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2004 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 15 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameExmoor Broadband (Consulting) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 November 2004 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 18 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePyramid Multimedia Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 29 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMercia Self-Drive Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 December 2004 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 29 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameNew Creation Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 December 2004 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 26 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameStarlight Multimedia Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 17 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePremier Multimedia Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 January 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLondon Mortgage Bureau Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 February 2005 (same day as company formation)
Appointment Duration2 years, 8 months (Closed 16 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameNew Creation Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameNew Creation Furniture Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMelinda Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePulsar Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePremier Marketing Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameEssential Financial Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameDiscount Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBig Bang Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameOnline Interactive Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBig Topper Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 February 2005 (same day as company formation)
Appointment Duration4 years (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMattress World Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 February 2005 (same day as company formation)
Appointment Duration3 years, 12 months (Closed 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameLink Property Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 March 2005 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 12 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameRick's Beema's Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameCentral Multimedia Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 23 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameAitkins Reeves & Partners Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 09 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameChurch & Manor Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 16 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMouse Financial Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 June 2005 (same day as company formation)
Appointment Duration8 months, 3 weeks (Closed 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMouse Analytic Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2005 (same day as company formation)
Appointment Duration8 months, 2 weeks (Closed 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameInk4U Cartridges Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameStanway Fabrics And Interiors Limtied
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 July 2005 (same day as company formation)
Appointment Duration7 months, 4 weeks (Closed 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameGarry Trainer Clinic Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 July 2005 (same day as company formation)
Appointment Duration1 year, 6 months (Closed 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameVIZD Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 July 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameThe Barnyard Theatres Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 2005 (same day as company formation)
Appointment Duration1 year, 10 months (Closed 21 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NamePremier Maintenance And Contracting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2006 (9 years, 1 month after company formation)
Appointment Duration13 years, 7 months (Closed 15 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Company NameThe Boot Inn Caterers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2007 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameKidzville Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 January 2007 (3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Closed 14 April 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameMahmood Accountancy Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 February 2007 (same day as company formation)
Appointment Duration2 years, 2 months (Closed 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameBollywood Connections Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 February 2007 (same day as company formation)
Appointment Duration2 years, 2 months (Closed 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameFirst Call Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 2007 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameCoconut Creatures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 March 2007 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 05 May 2009)
Assigned Occupation Company Formation
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Company NameProject Parcels 2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2007 (same day as company formation)
Appointment Duration1 year, 12 months (Closed 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSell2Stay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameWww.Sell2Stay.co.uk Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Company NameSwissol Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2007 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameEast And West Restaurants 8 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 March 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameEast And West Restaurants 7 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 March 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameStylecourt Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 April 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameStagefreight Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 April 2008 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameBusiness Registry Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 May 2008 (same day as company formation)
Appointment Duration13 years, 4 months (Closed 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Company NameBusiness Register Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 May 2008 (same day as company formation)
Appointment Duration13 years, 4 months (Closed 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Company NameAxlom Retail Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 June 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameOffshore Company Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 June 2008 (same day as company formation)
Appointment Duration12 years, 10 months (Closed 27 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
1310 Birmingham Business Park
Birmingham
B37 7BF
Company NameJerseyknitting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 July 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameChoice At Work Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 July 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House
40-49 Price Street
Birmingham
B4 6LZ
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameJJH (Warwick) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
61 Coten End
Warwick
CV34 4NU
Company NameElodie Import Export Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
Cary Chambers
1 Palk Street
Torquay
TQ2 5EL
Company NameThe Start Up Service Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 June 2009 (same day as company formation)
Appointment Duration6 years, 7 months (Closed 19 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF
Company NamePing Clothing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF
Company NameEstillon Carpets Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameAtom Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2009 (same day as company formation)
Appointment Duration7 years, 2 months (Closed 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
6070 Knights Court
Solihull Parkway
Birmingham
West Midlands
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF
Company NameFreeweb Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 February 2010 (same day as company formation)
Appointment Duration5 years, 7 months (Closed 22 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House 6070 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameFreewebsites Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 February 2010 (same day as company formation)
Appointment Duration5 years, 7 months (Closed 22 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House 6070 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameD.R. Construction & Maintenance Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 27 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House 6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF
Company NameBusiness Link Info Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 July 2010 (same day as company formation)
Appointment Duration6 years, 5 months (Closed 27 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House, 6070 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
Somerset House, 6070 Birmingham Business Park
Birmingham
B37 7BF
Company NameThe Enterprise Channel Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration13 years, 3 months (Closed 02 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House 6070 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
C/O National Business Register Group Ltd
Ground Floor, 3 Sovereign Court
Birmingham
B1 3JR
Company NameEnterprisetvchannel.com Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration4 years, 7 months (Closed 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Somerset House 6070 Birmingham Business Park
Birmingham
B37 7BF
Registered Company Address
Somerset House
6070 Birmingham Business Park
Birmingham
B37 7BF

Appointment Timeline

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