British – Born 77 years ago (December 1946)
Company Name | Shelving Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (2 months after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Systems House Central Business Park Mackadown Lane Birmingham B33 0JL |
Company Name | Templestock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (2 months after company formation) |
Appointment Duration | 1 month (Resigned 14 January 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Systems House Central Business Park Mackadown Lane Kitts Green Birmingham West Midlands B33 0JL |
Company Name | Automotive Performance Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 February 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Brockhouse Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (Resigned 12 May 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Howard Street Hill Top West Bromwich West Midlands B70 0SN |
Company Name | Black Country Chamber Of Commerce & Industry |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 31 May 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Creative Industries Centre Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG |
Company Name | Horizon General Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 June 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 25 Church Road Edgbaston Birmingham B15 3TB |
Company Name | Diesel Marine International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2001 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 September 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
Company Name | Wraight Handling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 March 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 05735571 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ambi-Rad Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 May 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Nortek Fens Pool Avenue Brierley Hill DY5 1QA |
Company Name | George Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | 6 years (Resigned 26 July 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 195 High Street Cradley Heath B64 5HW |
Company Name | Apton Partitioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 30 March 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Unit 3 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR |
Company Name | Feridax Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 October 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Park Lane Halesowen West Midlands B63 2NT |
Company Name | Mrnapp Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 November 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Brook House, Moss Grove Kingswinford West Midlands DY6 9HS |
Company Name | Acquest Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 March 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Jasmine Cottage 5 Sleapford Long Lane Telford Shropshire TF6 6HQ |
Company Name | Dudley Social Business Partnership Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (1 year after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 October 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Building 39a Second Avenue Pensnett Estate Kingswinford Dudley West Midlands DY6 7UW |
Company Name | Fold Farm Management Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 August 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address The Old Dairy Sevenfold Court Chaddesley Corbett Kidderminster Worcestershire DY10 4SA |
Company Name | Gill & Russell Holdings Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1995 (1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 June 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Cyclops Tube Works Pleck Road Walsall West Midlands WS2 9HJ |
Company Name | Fibrezone Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1995 (2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 August 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 194 Old Station Road Hampton In Arden Solihull West Midlands B92 0HQ |
Company Name | Willenhall Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1995 (1 month, 1 week after company formation) |
Appointment Duration | 1 month (Resigned 03 August 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Portebello School Street Willenhall West Midlands WV13 3PW |
Company Name | Barton Locker Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1996 (1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 31 July 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Barton Industrial Park Mount Pleasant Bilston West Midlands WV14 7NG |
Company Name | Berkshire China Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 09 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 298 King Street Fenton Stoke On Trent ST4 3EN |
Company Name | Badger Sports Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1997 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address The Old Smithy 2 Blackacre Road Dudley West Midlands DY2 8NB |
Company Name | Power Assemblies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 28 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address C/O Haines Watts Keepers Lane The Wergs Wolverhampton WV6 8UA |
Company Name | The Jewellery Club Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (2 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 23 January 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Nuvo House Great Barr Industrial Estate Austin Way, Old Walsall Road Birmingham B42 1DU |
Company Name | Black Country Small Business Service Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 May 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Team Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 June 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address C/O Begbies Traynor Newater House 11 Newhall Street Birmingham B3 3NY |
Company Name | PUBS Inn Style Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Ward And Company Bank House Shaw Street Worcester Worcestershire WR1 3DT |
Company Name | Huggababy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2006 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 April 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address Phoenix House Castle St Tipton Dudley West Midlands DY4 8HP |
Company Name | Lapal Manor Court Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 March 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address C/O Compton & Co Nat West Chambers 143- 146 High Street Cradley Heath Westmidlands B64 5HJ |
Company Name | I-Wills Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 27 July 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 195 High Street Cradley Heath West Midlands B64 5HW Registered Company Address 195 High Street Cradley Heath West Midlands B64 5HW |