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

Mr John Christopher Humphreys

British – Born 71 years ago (July 1952)

Mr John Christopher Humphreys
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE

Current appointments

Resigned appointments

116

Closed appointments

Companies

Company NameEuropean Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (34 years, 6 months after company formation)
Appointment Duration3 years (Resigned 11 July 1994)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Unit 3, Fycreatives
154-158 Church Street
Blackpool
Lancashire
FY1 3PS
Company NameDollond & Aitchison Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 02 December 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Unit 3, Fycreatives
154-158 Church Street
Blackpool
Lancashire
FY1 3PS
Company NameHawkshead Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (48 years, 9 months after company formation)
Appointment Duration2 years (Resigned 04 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSt. Modwen Pensions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (40 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 April 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Two Devon Way
Longbridge
Birmingham
B31 2TS
Company NameAccess Design And Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (19 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (43 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBerry Safety Systems Limited.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBipel Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (26 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBromford Steel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (92 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBytec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (21 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCarrington Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (51 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCooper Securities (Dudley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (94 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCooper Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameA.W. Thorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (47 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NamePost & Column Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (49 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameExpamet Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (23 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameH&S Expamet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (51 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameDee Organ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (50 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameGlobe Tank And Foundry(Wolverhampton)Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (85 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Infrastructure Products Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (23 years, 2 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameJ. & F. Pool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (102 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameJevons Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (92 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameRedman Architectural Metalwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAsset International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (21 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameTelford Galvanizers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (82 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWestern Galvanizers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (45 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWombwell Foundry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (26 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameTegrel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2008 (1 week after company formation)
Appointment Duration6 years, 6 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NamePipe Supports Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2008 (1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameRedman Fisher Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (88 years, 3 months after company formation)
Appointment Duration6 years, 2 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith (France) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration6 years (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith (Treasury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith Galvanized Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith (USA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameVista Galvanizing (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameHill & Smith (Americas) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
46 Cheswick Way
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLionweld Steel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Registered Company Address
Westhaven House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBirtley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (53 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameEV Professional Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (25 years, 1 month after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company NamePlantopic 1995 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (79 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NameHudson Verity Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (73 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NameEV One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (52 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameVantage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePlantopic Fifty-Four Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (25 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NameFor Eyes Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (27 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePlantopic Fifty-Three Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NamePlantopic Sixty Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NamePlantopic Fifty-Five Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NameMarylebone Optical Co. Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (44 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmigham West Midlands
B4 6JT
Company NamePlantopic Fifty-Eight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (70 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NamePlantopic Fifty-One Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (54 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NameWatsons Opticians Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (52 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NamePlantopic Fifty-Two Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (41 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Rd
Yardley
Birmingham
B25 8LP
Company NameTwenty-Twenty Optics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NameVision Centres Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameCosmetics For Eyes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NameSPEC Rack Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NameR. Kelvin Watson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (24 years, 12 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NameGeekay Optical Co.Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (25 years after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NameFirst Sight Optical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameFor Eyes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameDavies And Rogers Opticians Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NameHarvey Harris & Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NamePlantopic Fifty-Six Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NameW. Gordon (Llandudno) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (37 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Birmingham
West Midlands
B4 6JT
Company NamePlantopic Sixty-One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Temple Court
35 Bull Street
Brimingham
West Midlands
B4 6JT
Company NamePlantopic Thirty-One Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Chartered Sec
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NamePlantopic Fifty-Seven Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 25 November 1995)
Assigned Occupation Char Sec
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1323 Coventry Road
Yardley
Birmingham
B25 8LP
Company NameDollond & Aitchison Savings Plan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameUltrafast Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (3 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 December 1999)
Assigned Occupation Consultant
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
2 Grange Court
Long Marston
Stratford On Avon
Warwickshire
CV37 8RA
Company NameMallatite (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
1 McMillan Road
Netherton Industrial Est
Wishaw
Lanarkshire
ML2 0LA
Scotland
Company NameA.M.F. Galvanisers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (23 years, 2 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAlbion Galvanizing Company,Limited(The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (60 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAsh & Lacy Overseas (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameAsh Plastic Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (96 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBainbridge Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (57 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBerry Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBettles And Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBipel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (26 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBirmingham Galvanizing Company Limited(The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (50 years, 12 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBritish Industrial Engineering Co (Staffs) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (64 years, 2 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBromford Reinforcements Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (92 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameBrownhills Galvanizing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (21 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC I Pension Trustees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (16 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC.I. Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (24 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC.I.C. Engineering (Finance) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (46 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameC.I.C. Ralphs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (19 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameCooper Industries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (21 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameEurogrid Access Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (28 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameForemost Moulding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (61 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameGem (Ashfix) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (25 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameIMAS Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (21 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameJoliso Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameKinclear Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (51 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLamben Galvanizers 85 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (23 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLeech,Brain And Co.Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (44 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLenchs (Birmingham) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (64 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameLondon Galvanizers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (61 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameMallatite Powder Coatings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameMeads Cooper Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (89 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameNorthern Galvanizing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (36 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameRBM Reinforcements Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (97 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSeniors Reinforcement (Northern) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (46 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSeniors Reinforcement Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (29 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSmeaton Lime Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (52 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameSouth Wales Galvanisers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (12 years, 2 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWalkers Galvanizers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (14 years, 5 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameWest Midlands Galvanizers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameZonestar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (80 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NamePremier Safety Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameStaffs Premier Powdercoaters Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameStaffs Premier Galvanizers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameVisionmaster International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameOptimum Barrier Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (8 years, 12 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Company NameTheta Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (31 years after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Registered Company Address
Westhaven House, Arleston Way
Shirley
Solihull
West Midlands
B90 4LH

Appointment Timeline

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

Companies Viewed