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

Mr Thomas Paul Russell

British – Born 57 years ago (May 1967)

Mr Thomas Paul Russell
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE

Current appointments

Resigned appointments

67

Closed appointments

Companies

Company NameHomesteader Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Austin House 43 Poole Road
Westbourne
Bournemouth
BH4 9DN
Company NameJohn Maxwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate
Sampford Peverell
Tiverton
Devon
EX16 7EJ
Company NameGovernor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
102 Little Walden Road
Saffron Walden
Essex
CB10 2DW
Company NameMyddlewych Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Hall Court Farm
Kynaston
Ledbury
Herefordshire
HR8 2PD
Wales
Company NameWessex Kitchens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Unit2 York Street
St. Werburghs
Bristol
BS2 9XT
Company NameProdrive Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Prodrive Headquarters
Chalker Way
Banbury
Oxfordshire
OX16 4XD
Company NameSeverus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 27 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pippins Cliveden Close
Shenfield
Brentwood
Essex
CM15 8JP
Registered Company Address
284 Outwood Common Road
Billericay
Essex
CM11 2LH
Company NameSeptimius Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Lancaster House
67 Newhall Street
Birmingham
B3 1NQ
Company NameDomitian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Bourse, St Brandon'S House
29 Great George Street
Bristol
BS1 5QT
Company NameGallienus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 12 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
Sckirbeck
Noctorum Road
Prenton
Merseyside
CH43 9UQ
Wales
Company NameNerva Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Bourse, St Brandon'S House
29 Great George Street
Bristol
BS1 5QT
Company NameA & J Leasing Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
8 Foden Road
Aldershot
Hampshire
GU11 1NR
Company NameLothair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
206 Sandbanks Road
Poole
Dorset
BH14 8HA
Company NameGodomar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration8 months (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Priory House
45-51 High Street
Reigate
RH2 9AE
Company NameHabermas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
The Croft 18 Church Lane
Bardsey
Leeds
LS17 9DN
Company NameMargolis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 23 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
284 Outwood Common Road
Billericay
Essex
CM11 2LH
Company NameTalisse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 11 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
16a The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Registered Company Address
16a The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Company NameZenodotus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration2 years (Resigned 24 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
109 Uxbridge Road
2nd Floor
London
W5 5TL
Registered Company Address
83 Keslake Road
London
NW6 6DH
Company NameHealthcare Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Walnut Tree House Court Lane
Burnham
Slough
Buckinghamshire
SL1 8DN
Company NameCold Coffee Music Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
21g Somerset Square
Nailsea
Bristol
BS48 1RQ
Registered Company Address
C/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
Company NameSurak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
83 Keslake Road
London
NW6 6DH
Company NameNew Orleans (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (same day as company formation)
Appointment Duration7 months (Resigned 24 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
206 Sandbanks Road
Poole
Dorset
BH14 8HA
Registered Company Address
Lister Langley Solicitors
Belgrave House 2 Winner Street
Paignton
Devon
TQ3 3BJ
Company NameSomerset Management Facilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Somerset House Church Road
Tormarton
Badminton
Avon
GL9 1HT
Wales
Company NameAVAC Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company NameBlue Bridge Commercial Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 20 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
2 Charnwood House
Bristol
BS3 2NA
Company NamePalazzo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
Charlton House
32 High Street
Cullompton
Devon
EX15 1AE
Company Name18 Wilderness Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
48 Ebrington Street
Plymouth
Devon
PL4 9AD
Company Name160 Norwood Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
160 Norwood Road
London
SE27 9AZ
Registered Company Address
8 (The Real Art Estate Ltd)
Sutherland Avenue
London
W9 2HQ
Company NameBrydian Bureau Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Company NameToreador Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 04 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Office 169 The Citadel
Bath Road
Chippenham
Wiltshire
SN15 2AB
Company NameAstronomer Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
92 Nore Road
Portishead
Somerset
BS20 8DX
Company NameTomato Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameFarnham Painting And Decorating Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
2 The Green
Badshot Lea
Farnham
Surrey
GU9 9LB
Company NameProperty Legal Advisory Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Bramford House
23 Westfield Park
Bristol
BS6 6LT
Company NameContact 1st Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
158 Anchor Road
Stoke-On-Trent
Staffordshire
ST3 5EN
Company NameNeill Cole Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
42 Nutfield Grove
Bristol
BS34 7LJ
Company NameStephen Findler Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Welwyn
Birchenwood Road
Stoke-On-Trent
Staffordshire
ST6 5RP
Company NameContact 1st (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
158 Anchor Road
Stoke-On-Trent
Staffordshire
ST3 5EN
Company NamePremier Prc Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
47 Highridge Road
Bishopsworth
Bristol
BS13 8HJ
Company NameBd & Br Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
67 Elton Road
Bishopston
Bristol
BS7 8DG
Company NameFusion Electric Bikes Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
9 Temple Court
Keynsham
Bristol
BS31 1HA
Company NameMaximinus Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration7 months (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
2nd Floor, 109 Uxbridge Road
London
W5 5TL
Company NamePGA Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
7 Stickland
Clevedon
Somerset
BS21 5EX
Company NameTunstall Trade Car & Van Hire & Contract Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Suite 1 Newfield House High Street
Tunstall
Stoke-On-Trent
Staffs
ST6 5PD
Company NameRMW Graphics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
104 Boundary Lane
Congleton
Cheshire
CW12 3JF
Company NameTheuderic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 29 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
64 Churchill Road
Slough
SL3 7RB
Company NameGunderic Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Palmeira Avenue Mansions
19 Church Road
Hove
East Sussex
BN3 2FA
Company NameChildebert Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
7 Blundell Drive
Birkdale
Southport
Merseyside
PR8 4RG
Company NameGundomar Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
17 Northampton Street
Bath
BA1 2SN
Company NameSigismund Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
64 Churchill Road
Slough
SL3 7RB
Company NameCarloman Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
13 Apsley Road
Bristol
BS8 2SH
Company NameChilperic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Gainsborough House Connybeare Lane
Coffinswell
Newton Abbot
Devon
TQ12 4SL
Company NameDamascius Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration2 years (Resigned 02 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
14 Houndean Rise
Lewes
BN7 1EQ
Company NameAlhazen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
7 Blundell Drive
Southport
Merseyside
PR8 4RG
Company NamePro Populis Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
21a Lucius Street
Torquay
Devon
TQ2 5UW
Company NameCutting Edge Technology Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Church End Court Queenhill
Upton-Upon-Severn
Worcester
WR8 0RE
Company NameCutting Edge Technology (PE) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Church End Court Queenhill
Upton-Upon-Severn
Worcester
WR8 0RE
Company NameMurchison Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
6 Lower Park Row
Bristol
BS1 5BJ
Company NameFourier Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
C/O Ang
40 Ingleside Road
Bristol
BS15 1HQ
Company NameBeer & Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Church End Court Queenhill
Upton-Upon-Severn
Worcester
WR8 0RE
Company NameBayshill Bars Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameAgnosa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2014 (same day as company formation)
Appointment Duration2 days (Resigned 17 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pembroke House 7 Brunswick Square
Bristol
BS2 8PE
Registered Company Address
Castle View
Hill Lane
Weston-In-Gordano
Somerset
BS20 8PY
Company NameTableau Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
Tanglewood Keysoe Row East
Keysoe
Bedford
MK44 2JD
Company NameCentipede Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment Duration7 months (Resigned 05 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
50 West Hill Avenue
Epsom
Surrey
KT19 8JU
Company NameA. R. Maclean Building & Project Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
6 Lower Park Row
Bristol
BS1 5BJ
Company NameBrigadier Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2015 (same day as company formation)
Appointment Duration6 days (Resigned 29 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
6 Lower Park Row
Bristol
BS1 5BJ
Company NameFantastical Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Lower Park Row
Bristol
BS1 5BJ
Registered Company Address
Willow House 2 Heynes Place
Station Lane
Witney
Oxon
OX28 4YN

Appointment Timeline

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