British – Born 48 years ago (September 1975)
Company Name | Regent E C Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 9 years, 1 month (Resigned 27 September 2018) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 30 Mayfair Drive Fazeley Tamworth West Midlands B78 3TG Registered Company Address 1st Floor 48 Fentham Road Hampton-In-Arden Solihull B92 0AY |
Company Name | The Jewellery Quarter Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 17 April 2012) |
Assigned Occupation | Commercial Property Consultancy Chartered Surveyor |
Addresses | Correspondence Address Regent Court 68 Caroline Street Birmingham West Midlands B3 1UG Registered Company Address 9-11 Vittoria Street Birmingham West Midlands B1 3ND |
Company Name | John Chivers Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 High Street Kings Heath Birmingham West Midlands B14 7JT Registered Company Address 18 High Street Bidford On Avon Alcester Warwickshire B50 4BU |
Company Name | Peahen Group Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2015 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 27 September 2018) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG Registered Company Address 15 Colmore Row Birmingham West Midlands B3 2BH |
Company Name | Nattyzap Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 27 September 2018) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Unit 1, 14-20 George Street Balsall Heath Birmingham B12 9RG Registered Company Address Office 1 17-21 George Street Balsall Heath Birmingham B12 9RG |
Company Name | Good And Fine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (51 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 27 September 2018) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Unit 1 14-20 George Street Balsall Heath Birmingham B12 9RG Registered Company Address Office 1 17-21 George Street Balsall Heath Birmingham B12 9RG |
Company Name | Nb Commercial Agency Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (Resigned 27 September 2018) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address C/O Nattrass Booth 1st Floor 48 Fentham Road, Hampton-In-Arden Solihull West Midlands B92 0AY Registered Company Address C/O Nattrass Booth 1st Floor 48 Fentham Road, Hampton-In-Arden Solihull West Midlands B92 0AY |
Company Name | Nattrass Booth Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2014 (same day as company formation) |
Appointment Duration | 3 years, 12 months (Resigned 27 September 2018) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG Registered Company Address 48 Fentham Road Hampton-In-Arden Solihull West Midlands B92 0AY |
Company Name | Goodman And Fineman Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 27 September 2018) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 14-20 George Street Balsall Heath Birmingham B12 9RG Registered Company Address Office 1 17-21 George Street Balsall Heath Birmingham B12 9RG |
Company Name | Wilnescote Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 June 2016) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 48 Fentham Road Hampton-In-Arden Solihull West Midlands B92 0AY Registered Company Address 6 Hedgeley Woodford Avenue Ilford IG4 5NW |