British – Born 46 years ago (May 1978)
Company Name | M D H Properties Ltd |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 August 2001 (5 days after company formation) |
Appointment Duration | 22 years, 9 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Suite 211 Albert Wing The Argent Centre 60 Frederi Birmingham West Midlands B1 3HS Registered Company Address Suite 211 Albert Wing The Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS |
Company Name | Devan Homes Limited |
---|---|
Company Status | Active |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 June 2005 (2 weeks, 6 days after company formation) |
Appointment Duration | 19 years |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Suite 211 Albert Wing The Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS Registered Company Address Suite 211 Albert Wing The Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS |
Company Name | Heritage Court (Warstone) Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 July 2016 (4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address St Marys House Harborne Park Road Birmingham B17 0DH Registered Company Address St Marys House Harborne Park Road Birmingham B17 0DH |
Company Name | Peel Court (Tipton) Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 7 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Devan Homes Ltd Suite 211 Albert Wing, The Arg 60 Frederick Street Birmingham West Midlands B1 3HS Registered Company Address C/O Devan Homes Ltd Suite 211 Albert Wing, The Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS |
Company Name | S2A Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | 5 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 211, Albert Wing The Argent Centre 60 Frederick Street Birmingham Registered Company Address Suite 211, Albert Wing The Argent Centre 60 Frederick Street Birmingham |
Company Name | S2A Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 February 2021 (same day as company formation) |
Appointment Duration | 3 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings 2 Anderson Rd Bearwood Birmingham West Midlands B66 4AR Registered Company Address Suite 212, Albert Wing The Argent Centre 60 Frederick Street Birmingham B1 3HS |
Company Name | Natram Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2021 (same day as company formation) |
Appointment Duration | 3 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings 2 Anderson Rd Bearwood Birmingham West Midlands B66 4AR Registered Company Address Suite 211, Albert Wing The Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS |
Company Name | Dastan Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 211 Albert Wing The Albert Centre, 60 Frederick Street Birmingham B1 3HS Registered Company Address Suite 211 Albert Wing The Albert Centre, 60 Frederick Street Birmingham B1 3HS |
Company Name | S2A Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 September 2023 (same day as company formation) |
Appointment Duration | 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 212, Albert Wing The Argent Centre 60 Frederick Street Birmimgham B1 3HS Registered Company Address Suite 212, Albert Wing The Argent Centre 60 Frederick Street Birmimgham B1 3HS |
Company Name | Noble House Recruitments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 January 2001 (1 month after company formation) |
Appointment Duration | 6 years, 7 months (Closed 11 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 109 Erdington Road Aldridge WS9 0RT Registered Company Address 172 Cape Hill Smethwick West Midlands B66 4SJ |
Company Name | M D H Accountancy Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 29 March 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 109 Erdington Road Aldridge WS9 0RT Registered Company Address 4 The Qube 70 Edward Street Birmingham West Midlands B1 2EL |
Company Name | Devan Land & Securities Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 February 2003 (1 week after company formation) |
Appointment Duration | 10 years, 1 month (Closed 26 March 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 109 Erdington Road Aldridge WS9 0RT Registered Company Address Suite 211 Albert Wing The Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS |
Company Name | Om Housing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Closed 04 December 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 109 Erdington Road Aldridge West Midlands WS9 0RT Registered Company Address Suite 211 Albert Wing The Argent Centre 60 Frederick Street Birmingham B1 3HS |
Company Name | Heritage Court (Birmingham) Residents Association Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Closed 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 211, Albert Wing, The Argent Centre 60 Frede Birmingham B1 3HS Registered Company Address 93 Heritage Court 15 Warstone Lane Hockley Birmingham B18 6HU |