Austrian – Born 67 years ago (October 1956)
Company Name | Hindenburg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 15 April 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 646 Osmaston Road Derby DE24 8GS |
Company Name | Tourmaline Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY |
Company Name | Cash Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Site03 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 32 County Avenue Ashton-Under-Lyne OL6 9RP |
Company Name | Newtral Waste Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 21 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Regency Court 62-66 Deansgate Manchester M3 2EN |
Company Name | Dao-Tha Therapies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 20 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
Company Name | New York Inc & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 19 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ |
Company Name | Sugar Islands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Company Name | Xaver Kreuz Gmbh & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 04 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 646 Osmaston Road Derby DE24 8GS |
Company Name | Yellow Train Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 Bramble Walk Park Farm Ashford Kent TN23 3GF |
Company Name | Westley & Co Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Chartbury Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 58 Marsh Wall Unit 16 London Canary Wharf E14 9TP |
Company Name | National Corporates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 09808073 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Braun International Ag |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Alaska Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 69 Great Hampton Street Birmingham B18 6EW |
Company Name | Quantopay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address The Leadenhall Building, Level 30 122, Leadenhall Street London EC3V 4AB |
Company Name | TSFP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 05 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Old Brewery Castle Eden Hartlepool TS27 4SU |
Company Name | Hot Rod Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 28 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 67 Spring Wood Crescent Bramhope Leeds LS16 9GE |
Company Name | New Opportunities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR |
Company Name | Next News Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ |
Company Name | Superior Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 10 Theed Street 8 Waterloo Court London SE1 8ST |
Company Name | FMA Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ |
Company Name | A & A Cleaning Manchester Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Quality Techniques Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 209 Walworth Road London SE17 1RL |
Company Name | Perfect Payments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 20 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 166b Alcester Road Birmingham B13 8HS |
Company Name | Dura Vermeer Nv & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 07 January 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Ballast Nedam Wohnungsbau Ag |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (1 month after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 26 February 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Ambiente Hotel Bergheim Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (1 week, 6 days after company formation) |
Appointment Duration | 9 months (Resigned 01 March 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG |
Company Name | Classic Who S Who 1849 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 March 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Beijing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (1 week, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 06 November 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address Endeavour House Suite 17, 3rd Fl., Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ |
Company Name | Credicon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 14 November 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Dolce Danja Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (2 months after company formation) |
Appointment Duration | 1 year (Resigned 10 June 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Frankfurt Ag |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 24 August 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Kuwait Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 July 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Pan American Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 September 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Ballast Nedam Hoch Und Tiefbau Ag |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (1 month after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 26 February 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Pittards Falmetal Industries Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 17 February 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 49 Station Road C/O Manuel Casanova Polegate BN26 6EA |
Company Name | Datev Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 11 November 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Plasticmoney Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 March 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 601 International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Club Of Millionaires Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 09 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road 19 London N22 8HH |
Company Name | Share Broker Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08448701: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Management On Call Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 22 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | News Room Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | 10 months (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | United Shares Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Ambros Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08496034: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | J B Ambros |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08500840: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Handelsregister Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | MOES Woningbouw N.V. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Mertens Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 12 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 5 Sea Court The Passage Margate CT9 1AF |
Company Name | Advocat Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | A M Mertens |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 12 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 5 Sea Court The Passage Margate CT9 1AF |
Company Name | Advokat Rechtsanwalt Ag |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Kueppers Verwaltungs Und Beteiligungs Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Media Event Solution Gmbh |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Auf Nimmer Wiedersehen ! Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address A12 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales |
Company Name | Maxxenergy Holding Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address St Saviours Wharf Mill Street London SE1 2BE |
Company Name | Christian Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Christian Ltd 20-22 Wenlock Road London N1 7GU |
Company Name | FMA Austria Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Flat 5, 19 Egerton Crescent Manchester M20 4PN |
Company Name | Juergen Fitschen & Co. Internationale Sparkasse Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 22 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08655434: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | 2016 Rio Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Auf Wiedersehen ! |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address A12 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales |
Company Name | Maxxenergy Deutschland Ag |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 13 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 23 Mill Street 1 St Saviours Wharf London SE1 2BE |
Company Name | Privatklinik Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Datev Treuhand Ag |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Card2Shop Holding Ag |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM23 2ND |
Company Name | 2016 Brasil Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | C C Christian |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Cc Christinan 20-22 Wenlock Road, London London N1 7GU |
Company Name | Juergen Fitschen & Co. Internationale Finanzdienstleistungen Ag |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 22 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08667248: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | RIO Tinto Webber S.P.A. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 17 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08668719: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Fanta Germany Gmbh |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 05 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Joe March Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 09 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Big Packs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 7 months (Resigned 27 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Coast Trade Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Life And Style Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address ***Not Longer At This Address*** 7 Land Of Green Ginger Suite 4 Hull HU1 2ED |
Company Name | Berliner Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Berliner Anwalt Ag |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Exklusivbautrager Gmbh |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2013 (1 year, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 09 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Leineburg Service Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2013 (1 year, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 09 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Schweizer Treuhand Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 31 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Schweizer Treuhand Ag |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutsche Apotheken Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutsche Apotheken Ag |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Diagnostics And Medical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | F G Transport Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 25 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Dr Gerd Sommer Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 22 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | U.D.C. Group S.A. & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Otto Von Babenberg Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 29 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Copacabana Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 07 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 1 Palgrave Gardens 53 Elizabeth Court London NW1 6EJ |
Company Name | Don Gelato Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Harvey Adam House Wimbledon Avenue Unit 2 Brandon IP27 0NZ |
Company Name | Ewerk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 04 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Snicky Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Dr Jochen Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Dr Jochen Berger |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | H Lukas Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Nova Entertainment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Lukas Huber |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Handwerkergemeinschaft Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | M Koch Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 19 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08852451: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Uboot Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Nash Business Centre Suite 2 62 Arnold Road Nottingham NG6 0DZ |
Company Name | Seven Capital (Albion) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 97 Park Lane Mayfair London W1K 7TG |
Company Name | Log Out Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 16 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Prof Heike Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Holmes & Wattson Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address The Upper Floor Unit 15 Jubilee Way Grange Moor Wakefield WF4 4TD |
Company Name | MAG Michael Koch |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 19 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 08865742: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Meisterhand Gmbh |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Cape Verde Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Prof Heike Lothringen |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | AYCE Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Regent Business Centre Kirkdale London SE26 4QD |
Company Name | Haiti Leisure Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 27 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Luxembourg Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Free Gift Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs CT10 1PB |
Company Name | Tonight Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Gold Nugget Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 71 Shelton Street London WC2H 9JQ |
Company Name | Europe Today Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 10 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Sportsclub Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 04 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 320 Barlow Moor Road Manchester M21 8AY |
Company Name | London Air Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London Exhibition Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London Mall Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 24 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London Football Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 10-12 Cecil Road Hale Altrincham WA15 9PA |
Company Name | Moduni Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 673 Paradise St Liverpool L1 8JQ |
Company Name | London Energy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 18 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London & Essex Property Partnership Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 06 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 1 Berkeley Street Mayfair London W1J 8DJ |
Company Name | London Travel Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Bern Finance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London Docks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London Galleries Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 30 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | German Fanta Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | BAU Beteiligungs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Gold Brokers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Hochbau Ag |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Winterthur Finance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 7 Initial Business Centre 7 Wilson Business Park Manchester M40 8WN |
Company Name | Beta Pharma Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address The Picasso Building Caldervale Road Wakefield WF1 5PF |
Company Name | Geld Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address International House 776-778 Barking Road London E13 9PJ |
Company Name | Megatrans Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Big Packs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (7 months after company formation) |
Appointment Duration | 2 months (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | 2Fast4U Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Bob Miller Est 1860 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 08 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 115 Holmleigh Road London N16 5QG |
Company Name | Mary Hood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Vereinigte Industrien Ag |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International 6th Floor 223 Regent Street London W1B 2QD Registered Company Address The Picasso Building Caldervale Road Wakefield WF1 5PF |
Company Name | Dr Kurt Kren |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 6th Floor 223 Regent Street London W1B 2QD Registered Company Address The Picasso Building Caldervale Road Wakefield WF1 5PF |
Company Name | PPA Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Amsterdam Nv & Co Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Flat 3 15 Peel Grove Manchester M12 4WE |
Company Name | Austria Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Germania Ag & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 30 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | GWC Community Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Rosenheim Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 18 Thorne Road Doncaster South Yorkshire DN1 2HS |
Company Name | Schmidt Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Vaduz Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 19 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Berlin Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutschland Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Liechtenstein Ag & Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Schweiz Ag & Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Meine-Haushaltshilfe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Volker Schmidt |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 14 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Energie Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Handels Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 9 months (Resigned 03 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Hotel Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Stahl Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Akzenta Bau Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Finanz Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Carbon Clean Doctor Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Unit 199 Borough Road Middlesbrough Cleveland TS4 2BN |
Company Name | Treuhand Ag & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 38 Stoke Row Coventry CV2 4JP |
Company Name | London Ag & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 151 Technology House Milton Keynes Bucks MK9 1LH |
Company Name | VON Altenstein Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Flat 101 Abito 85 Greengate Salford M3 7NB |
Company Name | Deutsche Treuhand Ag & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 18 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Global Finanz Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Industrie Finanz Ag & Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 03 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Flat 5 120 Barmouth Street Manchester M11 3TB |
Company Name | Finanz Treuhand Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 25 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Universal Treuhand Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | S Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | FAI Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Schweizer Transport Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | USA Inc & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 29 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutsche Transport Ag & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutsche Speditions Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | American Inc & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 08 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Ispak Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Austro Trucker Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 184 Mount Street Todmorden OL14 8BP |
Company Name | ZI Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Finanzaufsicht Der Industrie Ag |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Zentralsparkasse Ag |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Industriesparkasse Ag |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Zertifizierungs Ag |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutsche Fahrzeug Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | 5 months (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutsche Finanz Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Deutsche Industrie Ag & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | KSPK Control Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Flat 4 81 Goldington Avenue Bedford MK40 3DB |
Company Name | Anna Von Hochburg Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Max Von Hochburg Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Rechtsanwalt Bach Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 11 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 7 Kennet Green South Ockendon Essex RM15 5RB |
Company Name | Rechtsanwalt Berger Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 11 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 7 Kennet Green South Ockendon Essex RM15 5RB |
Company Name | Immobilien Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 19 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | KFZ Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 18 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Finanz Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Service Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Medien Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 23 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Stdspk Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ |
Company Name | Stdspk Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ |
Company Name | Pharma Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | EDV Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 18 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Stadtaufsicht Ag |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ |
Company Name | Stadtsparkasse Ag |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2014 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ |
Company Name | XL Shop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 18 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | John Smith Est 1875 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 11 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Jedermann Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Zeppelo Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 20 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Johnson Nyc Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 15 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Rodney Chambers, 40 Rodney Street, Liverpool, Uk Rodney Street Liverpool L1 9AA |
Company Name | New York Taxi Inc & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Centre Of Commerce Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Club Of Directors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Security Personalleasing Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 11 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | COCO Island Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London Trucks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | United Factories Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Delta Bau Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Red Angels Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 17 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Pbc Dallam Court Dallam Lane Warrington WA2 7LT |
Company Name | London Television Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Pitchcroft Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP |
Company Name | Pearl Island Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | London Wheels Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 29 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | REMY Hair Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Digital R3Alm International Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2014 (same day as company formation) |
Appointment Duration | 12 months (Resigned 08 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Interbationl House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Pitchcroft Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP |
Company Name | Idromig Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 02 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Star Walker Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address 69 Spiral Close Halesowen B62 9PD |
Company Name | 2412 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | 2222 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 12 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | 0815 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 17 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address Suite 1094 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH |
Company Name | CARL Canterbury Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 29 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | ANNE Canterbury Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 29 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Paul Brighton Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 29 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | John Brighton Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 29 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | ZICK Zack Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 21 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Regio Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superfast Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Frey Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Flat 101 Greengate King Street Salford M3 7BN |
Company Name | Xplain Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Matchball Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Next Day Delivery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Cash Cube Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | 10 months (Resigned 02 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Oxyco Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 08 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | John Bull Rubber Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Gray Investment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | 9 months (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 2 Ryefield Court Joel Street Northwood HA6 1LP |
Company Name | Inkasso Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Multimarkt Ag |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2015 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Technologie Ag |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | KAUF Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | European Business Group Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | European Technology Holding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | LIO App |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 646 Osmaston Road Derby DE24 8GS |
Company Name | Goldensten&Grey Investment Unlimited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 646 Osmaston Road Derby DE24 8GS |
Company Name | Fuel Flow Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | XTV Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 18 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Elektro Ag & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Computer Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 9 months (Resigned 10 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Money Machine Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Technik Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | 6 months (Resigned 23 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Schmidt Kg & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 221 Blackburn Road Accrington BB5 0AL |
Company Name | Import Ag & Co Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 11 Stringer Street Leigh WN7 4BS |
Company Name | Pyrotech Ag & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Truly Great Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 27 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Schutzmann Ag & Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 05 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Unimix House Abbey Road Unit 34 London NW10 7TR |
Company Name | European Cargo Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | International Standard Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 15 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address West One 114 Wellington Street Leeds LS1 1BA |
Company Name | American Investment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | EURO Gold Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Eurofin Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Pay Pop Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | European Business Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | German Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Gwandhaus Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Max Markets Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 18 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Us Dollar Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Chris Boston Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address C/O Dallas Legal 202 Wallasey Road Wallasey CH44 2AG Wales |
Company Name | EU Holding Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address Westerham House, Law Street Law Street London SE1 4XQ |
Company Name | EU Trade Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | EU Finance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 21 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | EU Capital Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 28 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | John Boston Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 202 Wallasey Road Wallasey CH44 2AG Wales |
Company Name | Quantensprung Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 11 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Property 456 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 21 February 2017) |
Assigned Occupation | Company Cirector |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Edward Pavilion Albert Dock Liverpool L3 4AF |
Company Name | Candy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 14 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | European Cars Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | LKW Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Lorry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 14 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Company Name | International Hotel Management & Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 207 3rd Floor, Regent Street London W1B 3HH |
Company Name | International Heritage Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 17 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 09620571: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Susanne Oxford Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Alice Oxford Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Zuckerwolke Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 14 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | ANNE Folkestone Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Alfred Folkestone Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | No Go Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Dubai Investment Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | International Management Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 09683273: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Finanz Management Ag & Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 101 Finsbury Pavement London London EC2A 1RS |
Company Name | Wirtschaftstreuhand Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | 11 months (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Card Credit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 4 Hall Street Soham Ely CB7 5BS |
Company Name | Deutsche Ingenieurs Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 18 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | BAU Gmbh & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Bitmia Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street 223 Regent Street London W1B 2QD Registered Company Address Chartwell Accountants, 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | German Holding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Chemie Ag & Co Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Unit 419 275 Deansgate Manchester M3 4EL |
Company Name | Deutsche Technik Ag & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | National Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 23-24 Brunswick Square Flat 2a Hove Sussex BN3 1EJ |
Company Name | Cashday Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 09746306: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Arrows Business Consult Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Petrol Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Shouter Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 83 Ducie Street Manchester M12 2JQ |
Company Name | Cart Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 07 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Kaffee Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 28 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Spoon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Stanley & Partner Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Willies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 09808488: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Dr Martin Bader |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Momentum Group Europe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 7 Victoria Avenue Leicester LE2 0QX |
Company Name | Westend Property Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | 1 Mile High Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 11 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | LEVI Investment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Wallpaper Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 09851091: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Dr Gallus Immhof |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs CT10 1PB |
Company Name | XCOM International Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 221 Blackburn Road Accrington BB5 0AL |
Company Name | Braun Holding Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Aigner Holding Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Belag Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Xtrade International Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 11 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 27 St. Cuthberts Street Bedford MK40 3JG |
Company Name | Ballast Nedam Construct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Cilag Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 07 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Hag Holding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 11 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Hanna Levi |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street London W1B 2QD Registered Company Address 09891379: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | BERT Levi |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House Regent Street London W1B 2QD Registered Company Address 09891388: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Dr Bernd Aigner |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2015 (same day as company formation) |
Appointment Duration | 5 months (Resigned 29 April 2016) |
Assigned Occupation | Compnay Director |
Addresses | Correspondence Address 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs CT10 1PB |
Company Name | Dr Paul Schlier |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2015 (same day as company formation) |
Appointment Duration | 6 months (Resigned 30 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 09893168: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hag C&C Ag |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 11 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Gerhard Hag |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 11 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Delaware Hi Tech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Indiana Hi Tech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Arizona High Tech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Plagegeister Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Florida Hi Tech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 69 Great Hampton Street Birmingham B18 6EW |
Company Name | California Hi Tech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Georgia Hi Tech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Hawaii Hi Tech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 January 2016) |
Assigned Occupation | Company Diretor |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Arkansas Hi Tech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 25 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | West Virginia Hi Tech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Washington Hi Tech Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Innimex Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2016 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Quality Software Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 6 months (Resigned 27 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Alabama Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Quality Links Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 14 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Quality Autos Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 10 months (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 67 Croston Street Bolton BL3 4BB |
Company Name | Quality Business Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | California Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Idaho Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Nebraska Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Victoria Media Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 7 Kennet Green South Ockendon RM15 5RB |
Company Name | Victoria Assets Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Victoria Management Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Montana Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 13 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Victoria Online Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 30 Garstang Road Preston PR1 1US |
Company Name | Victoria Finance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2016 (same day as company formation) |
Appointment Duration | 10 months (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | United Constructors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 10 months (Resigned 18 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Oregon Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 11 months (Resigned 15 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | United Medics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | United Manufacturers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 79 Higher Lime Road Oldham OL8 3NQ |
Company Name | United Gold Mines Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 22 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | UK Pubs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 67 Gwny Street Bedford Bedfordshire MK40 1HH |
Company Name | Perfect Junks Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 26 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Perfect Media Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 13 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Perfect Quality Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 10052722: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Perfect Nature Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Top Cash Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Bob Westwood Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Robinson Brown Holding Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 08 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Eve Westwood Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Top Money Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Philadelphia Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 10175997: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Top Life Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 320 Mosley Common Road Worsley Manchester M28 1DA |
Company Name | Top Import Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 47 Pine Tree Road Oldham OL8 3LA |
Company Name | Burg Holding Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ |
Company Name | Oscar Brown |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | TINA Robinson |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Its International Trading Services Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 31 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 213 Eversholt Street London NW1 1DE |
Company Name | Dr Steven Burg |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 13 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 10205109: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Moore Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | 9 months (Resigned 28 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs Kent CT10 1PB |
Company Name | Davis (USA) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Peter P Moore |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2016 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 28 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs CT10 1PB |
Company Name | John Davis |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Top Packs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 4 Hall Street Soham Ely CB7 5BS |
Company Name | Top Xtreme Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 35 Booth Close Stalybridge SK15 1UQ |
Company Name | Top Xlarge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Charles Cambridge Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 22 Billet Street Taunton Somerset TA1 3NG |
Company Name | John Cambridge Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 22 Billet Street Taunton Somerset TA1 3NG |
Company Name | Hot Brokers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Hot Bakers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 10262507: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hot Opportunities Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Hot Robots Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House/223 Regent Street London W1B 2QD Registered Company Address Eleven Brindley Place 2nd Floor, 2 Brunswick Square Birmingham West Midlands B1 2LP |
Company Name | Fuerstin Anja Sofia Von Lichtenstein Zu Sternberg Graefin Von Liechtenstein-Kastelkorn |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | 2020 Tokyo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Intrenational House 223 Regent Street London W1B 2QD Registered Company Address 10336665: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | 2024 Roma Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 06 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 102 Mile End Road London E1 4UN |
Company Name | Swindells Auctioneers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | 5 months (Resigned 22 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | 2024 Los Angeles Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 15 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | East Immo Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Victoria House Suite 41 38 Surrey Quays Road London SE16 7DX |
Company Name | Roger Cardiff Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223, International House Regent Street London W1B 2QD Registered Company Address 10351097: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Paul Cardiff Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 International House Regent Street London W1B 2QD Registered Company Address 10351073: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Philip Plymouth Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Malcolm Plymouth Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Easy Life Community & Blockchain Network International Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Quality Tech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2016 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 20 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Jonathan Smith Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 17 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Yarn Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium West Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Albert Winter Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Curth Smith Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Wings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 23 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Winner Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Tools Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Charles Winter Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Robots Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 10393200: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | GUMO Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | FM Aspecta Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Money Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Pay Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Opportunities Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 98 Queens Road Felixstowe IP11 7PG |
Company Name | Keep On Track Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Laboratories Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Hotels Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Premium Indeed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 09 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Property 456 Managers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 13 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 International House Regent Street London W1B 2QD Registered Company Address Edward Pavilion Albert Dock Liverpool L3 4AF |
Company Name | New Credit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street London International House W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | New Cash Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | New Computers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | New Brokers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | New Engineers Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 9 months (Resigned 08 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 75 Rochdale Road Shaw Oldham OL2 7JT |
Company Name | New Motors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 01 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address Unit 10 Treloggan Trade Park Newquay TR7 2QL |
Company Name | New Opal Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 14 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address Park House , 10 Park Street Bristol BS1 5HX |
Company Name | Westend Bastions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street London W1B 2QD Registered Company Address 22 York Street Broadstairs CT10 1PB |
Company Name | Westend Apartments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street London W1B 2QD Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Westend Luxury Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | A&B Real Estate Investments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street London W1B 2QD Registered Company Address Bushbury House 435 Wilmslow Road Manchester M20 4AF |
Company Name | Xlarge Business Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Xlarge Opportunities Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 25 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Xlarge Tech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Next Business Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Next Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 10668181: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Next Liberty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superior Assets Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superior Art Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superior Business Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superior Energy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superior Engineers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superior Life Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 26 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Superior Power Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Morning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address Langham House 148 Westgate Wakefield WF2 9SR |
Company Name | Elite Craftsmen Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Elite Advocats Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Elite Agents Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 10718202: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Elite Brands Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 10718246: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Elite Tools Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 4 months (Resigned 14 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 10718397: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Elite Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 94 Tunnel Avenue London SE10 0SD |
Company Name | Elite Credit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Elite Wings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Glad Consultants Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Goldman Brothers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 22 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 223 Regent Street International House London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Daniel Goldman |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Mark Goldman |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 196 High Road London N22 8HH |
Company Name | Belize Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 6th Floor 223 Regent Street London W1B 2QD Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Gin Fizz Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 03 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address Westerham House Law Street London SE1 4XQ |
Company Name | Smith & Partner Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Perfect Accountants Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 223 Regent Street London W1B 2QD Registered Company Address 194 Great Western Street Manchester Lancashire M14 4LH |