British – Born 54 years ago (August 1969)
Company Name | Nationwide Assist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (3 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 14 January 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 25-39 Small Heath Highway Birmingham B10 0EU Registered Company Address 25-39 Small Heath Highway Birmingham B10 0EU |
Company Name | Central Accident Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2014 (7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 October 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 25-39 Small Heath Highway Birmingham B10 0EU Registered Company Address 25-39 Small Heath Highway Birmingham B10 0EU |
Company Name | Business Pathways Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Concorde House Trinity Park Bickenhill Lane Birmingham B37 7UQ Registered Company Address Pathways 11 Lynmouth Close Grange Meadow Nuneaton CV11 6YD |
Company Name | J J Bromige Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 8 years, 6 months (Resigned 01 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Regus Building Central Boulevard, Blythe Valley Pa Shirley Solihull West Midlands B90 8AG Registered Company Address 29 Oldway Drive Solihull B91 3HP |
Company Name | J W Contracts & Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 June 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 Oldway Drive Solihull B91 3HP Registered Company Address Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham West Midlands B2 5LG |