British – Born 57 years ago (May 1967)
Company Name | Homesteader Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | John Maxwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Governor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Myddlewych Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Wessex Kitchens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prodrive Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Severus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Septimius Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Domitian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Gallienus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Nerva Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | A & J Leasing Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lothair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Godomar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Habermas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Margolis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Talisse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Zenodotus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Healthcare Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cold Coffee Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Surak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | New Orleans (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Somerset Management Facilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | AVAC Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | Blue Bridge Commercial Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Palazzo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | 18 Wilderness Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 160 Norwood Road Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brydian Bureau Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Toreador Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Astronomer Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Tomato Bar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farnham Painting And Decorating Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Legal Advisory Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Contact 1st Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neill Cole Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stephen Findler Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contact 1st (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premier Prc Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bd & Br Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Fusion Electric Bikes Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maximinus Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | PGA Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tunstall Trade Car & Van Hire & Contract Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RMW Graphics Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Theuderic Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Gunderic Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Childebert Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Gundomar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Sigismund Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Carloman Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Chilperic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Damascius Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Alhazen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Pro Populis Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cutting Edge Technology Holdings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cutting Edge Technology (PE) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Murchison Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Fourier Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Beer & Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bayshill Bars Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Agnosa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Tableau Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Centipede Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | A. R. Maclean Building & Project Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brigadier Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | Fantastical Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2015 (same day as company formation) |
Appointment Duration | 2 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 |