British – Born 72 years ago (April 1952)
Company Name | Company Formations Office Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 13 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 Name | Venture Enterprises Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 September 1993 (1 year after company formation) |
Appointment Duration | 2 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 Name | Venture Developments Public Limited Company |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 March 1994 (1 year after company formation) |
Appointment Duration | 3 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 Name | Spearhead Associates Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Saving Invest Financial Holding Services Public Limited Company |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 November 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Stoneflow Public Limited Company |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Nationwide Company Secretaries Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | 26 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 Name | NBR Information Services And Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 October 1999 (same day as company formation) |
Appointment Duration | 17 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 Name | County Designs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 January 2000 (same day as company formation) |
Appointment Duration | 19 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 Name | The Gables Hotel Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 February 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Domain Names Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | 13 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 Name | Matrix 2K Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 October 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Magma Music & Design Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 October 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Phi Capital Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 October 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Oldbrook House Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Sleigh & Co Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Tyrone Demolition & Reclamation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Mobile Radio Division Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 December 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | PSD Apparel UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 December 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Spanish Homefinders Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Store Fit Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 February 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | XTRA Cool Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Seattle Coffee Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Seattle Coffee UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | K & B Storage Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Total Security Systems (Southern) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Phoenix Enterprises (GB) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Cavell-Friar's Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 April 2003 (same day as company formation) |
Appointment Duration | 6 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 Name | The Marlow Interior Design Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 April 2003 (same day as company formation) |
Appointment Duration | 8 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 Name | Barclay Homes Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Tophouse Publishing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 May 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | FUDT Worldwide Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Four Oaks Scaffolding Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 May 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Pier Property Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | 4 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 Name | Pajoma Plant Hire Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 May 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | ITC Property Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Tonik Commerce & Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Ingenious Displays Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Principal Hometech Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Lucnor International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Linux Pda Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | International Linux Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | XIO Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | URIN Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | AWAN Trading Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 July 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Brian's Hire Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 July 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Full Bhoona (Fast Food) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 July 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Pro 25-60 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 July 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Andover Ads Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 August 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Broughtons Sub-Lets Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 August 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Black - Op's Military Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 September 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Trinity Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Gatlin Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 September 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | BT-G Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 October 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Tg Media Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Absolute Cleaning Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Quintin Williams Building Contractors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | London Investments & Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 October 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Union Motors Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 October 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | The Marketing Surgery Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | The Copywriting Surgery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | The Design Surgery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Sos Property Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | B.M. Genic Services.co.uk Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 November 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | South Hampshire Searches Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Living Homes Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | I.T. London Technology Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Wedding Bells Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Pasta Best Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Miss Sexy Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Business Registrations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 November 2003 (same day as company formation) |
Appointment Duration | 18 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 Name | North Click Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Driftwood Cove Property Development Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 December 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | UK Shopfitters Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Nationwide I.T. Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 December 2003 (same day as company formation) |
Appointment Duration | 11 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 Name | R.A Cooper Industrial Buildings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 December 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | Bangers 4 Cash Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 December 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | High Cairns Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 January 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Midland Beers Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 January 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Total Damp Care Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Economy Locksmiths Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Professional Tradesmen Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Intecol Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | A1 Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2004 (same day as company formation) |
Appointment Duration | 5 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 Name | Enspire Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 January 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | J & S Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 March 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Rewaj Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 March 2004 (same day as company formation) |
Appointment Duration | 5 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 Name | Tuhfa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 March 2004 (same day as company formation) |
Appointment Duration | 5 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 Name | Eastern Jewellers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 March 2004 (same day as company formation) |
Appointment Duration | 4 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 Name | Candy Pants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 March 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Up.4.It Records Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 March 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Yeohdaddy Productions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 March 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | The Rewaj Group Of Companies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 April 2004 (same day as company formation) |
Appointment Duration | 4 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 Name | Europarts Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Modern Furniture Importers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Lady Friday Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 May 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Build The Dream Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | VIP Caterers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 June 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Business Gp Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Prestige Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 August 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Insuranceye Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 August 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Jobble Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Europe Dog Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 August 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | S29 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Chohan Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 September 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | The Delhi-Catessen Food Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 September 2004 (same day as company formation) |
Appointment Duration | 5 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 Name | Lightning Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Play Smart Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | 2277 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 October 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Live 'N' Kickin Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 October 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Creative Safety Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 October 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Oracle Computers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | I C Marketing Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Advantage Labeling Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Pyramid Industries Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Exmoor Broadband (Consulting) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 November 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Pyramid Multimedia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Mercia Self-Drive Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | New Creation Homes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Starlight Multimedia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 January 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Premier Multimedia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 January 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | London Mortgage Bureau Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | New Creation Products Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | New Creation Furniture Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Melinda Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Pulsar Technology Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Premier Marketing Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Essential Financial Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Discount Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Big Bang Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Online Interactive Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Big Topper Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 February 2005 (same day as company formation) |
Appointment Duration | 4 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 Name | Mattress World Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 February 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | Link Property Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Rick's Beema's Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Central Multimedia Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Aitkins Reeves & Partners Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Church & Manor Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Mouse Financial Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | 8 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 Name | Mouse Analytic Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 June 2005 (same day as company formation) |
Appointment Duration | 8 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 Name | Ink4U Cartridges Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Stanway Fabrics And Interiors Limtied |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 2005 (same day as company formation) |
Appointment Duration | 7 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 Name | Garry Trainer Clinic Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 July 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | VIZD Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | The Barnyard Theatres Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 October 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Premier Maintenance And Contracting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 March 2006 (9 years, 1 month after company formation) |
Appointment Duration | 13 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 Name | The Boot Inn Caterers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Kidzville Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 January 2007 (3 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Mahmood Accountancy Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Bollywood Connections Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 February 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | First Call Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Coconut Creatures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Project Parcels 2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 May 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Sell2Stay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 July 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Www.Sell2Stay.co.uk Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 July 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Swissol Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | East And West Restaurants 8 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | East And West Restaurants 7 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Stylecourt Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Stagefreight Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Business Registry Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | 13 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 Name | Business Register Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | 13 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 Name | Axlom Retail Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Offshore Company Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | 12 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 Name | Jerseyknitting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Choice At Work Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | JJH (Warwick) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Elodie Import Export Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | The Start Up Service Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Ping Clothing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Estillon Carpets Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Atom Communications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Freeweb Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Freewebsites Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | D.R. Construction & Maintenance Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Business Link Info Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | The Enterprise Channel Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 13 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 Name | Enterprisetvchannel.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 4 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 |