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

Mr Peter Paul Adam

Austrian – Born 67 years ago (October 1956)

Mr Peter Paul Adam
International House 223 Regent Street
London
W1B 2QD

Current appointments

Resigned appointments

468

Closed appointments

Companies

Company NameHindenburg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (2 months after company formation)
Appointment Duration10 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 NameTourmaline Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration3 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 NameCash Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment Duration3 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 NameSite03 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration2 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 NameNewtral Waste Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment Duration3 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 NameDao-Tha Therapies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment Duration1 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 NameNew York Inc & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration9 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 NameSugar Islands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration2 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 NameXaver Kreuz Gmbh & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (same day as company formation)
Appointment Duration11 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 NameYellow Train Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment Duration1 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 NameWestley & Co Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment Duration1 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 NameChartbury Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment Duration1 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 NameNational Corporates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2015 (same day as company formation)
Appointment Duration1 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 NameBraun International Ag
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration2 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 NameAlaska Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration9 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 NameQuantopay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration1 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 NameTSFP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2016 (same day as company formation)
Appointment Duration11 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 NameHot Rod Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment Duration11 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 NameNew Opportunities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment Duration3 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 NameNext News Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration3 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 NameSuperior Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration4 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 NameFMA Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment Duration2 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 NameA & A Cleaning Manchester Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment Duration1 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 NameQuality Techniques Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration1 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 NamePerfect Payments Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 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 NameDura Vermeer Nv & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (1 month, 3 weeks after company formation)
Appointment Duration3 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 NameBallast Nedam Wohnungsbau Ag
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (1 month after company formation)
Appointment Duration3 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 NameAmbiente Hotel Bergheim Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (1 week, 6 days after company formation)
Appointment Duration9 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 NameClassic Who S Who 1849 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (1 month, 3 weeks after company formation)
Appointment Duration3 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 NameBeijing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (1 week, 6 days after company formation)
Appointment Duration5 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 NameCredicon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (2 months after company formation)
Appointment Duration5 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 NameDolce Danja Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (2 months after company formation)
Appointment Duration1 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 NameFrankfurt Ag
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (2 weeks, 4 days after company formation)
Appointment Duration5 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 NameKuwait Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (1 week, 6 days after company formation)
Appointment Duration1 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 NamePan American Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (2 months after company formation)
Appointment Duration1 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 NameBallast Nedam Hoch Und Tiefbau Ag
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (1 month after company formation)
Appointment Duration3 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 NamePittards Falmetal Industries Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment Duration4 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 NameDatev Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment Duration1 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 NamePlasticmoney Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment Duration1 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 NameClub Of Millionaires Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment Duration10 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 NameShare Broker Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment Duration2 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 NameManagement On Call Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment Duration6 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 NameNews Room Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration10 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 NameUnited Shares Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration9 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 NameAmbros Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment Duration2 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 NameJ B Ambros
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration2 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 NameHandelsregister Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration2 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 NameMOES Woningbouw N.V.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration2 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 NameMertens Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration4 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 NameAdvocat Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration2 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 NameA M Mertens
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration3 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 NameAdvokat Rechtsanwalt Ag
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration1 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 NameKueppers Verwaltungs Und Beteiligungs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration2 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 NameMedia Event Solution Gmbh
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment Duration1 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 NameAuf Nimmer Wiedersehen ! Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration2 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 NameMaxxenergy Holding Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration1 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 NameChristian Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration1 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 NameFMA Austria Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned 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 NameJuergen Fitschen & Co. Internationale Sparkasse Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration3 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 Name2016 Rio Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration3 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 NameAuf Wiedersehen !
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration2 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 NameMaxxenergy Deutschland Ag
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration1 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 NamePrivatklinik Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration1 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 NameDatev Treuhand Ag
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration2 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 NameCard2Shop Holding Ag
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration3 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 Name2016 Brasil Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 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 NameC C Christian
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 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 NameJuergen Fitschen & Co. Internationale Finanzdienstleistungen Ag
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment Duration3 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 NameRIO Tinto Webber S.P.A.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration3 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 NameFanta Germany Gmbh
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration3 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 NameJoe March Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment Duration2 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 NameBig Packs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration7 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 NameCoast Trade Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration1 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 NameLife And Style Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration3 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 NameBerliner Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 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 NameBerliner Anwalt Ag
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration1 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 NameExklusivbautrager Gmbh
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2013 (1 year, 7 months after company formation)
Appointment Duration11 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 NameLeineburg Service Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2013 (1 year, 7 months after company formation)
Appointment Duration11 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 NameSchweizer Treuhand Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration6 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 NameSchweizer Treuhand Ag
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment Duration6 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 NameDeutsche Apotheken Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment Duration4 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 NameDeutsche Apotheken Ag
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment Duration4 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 NameDiagnostics And Medical Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment Duration1 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 NameF G Transport Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment Duration4 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 NameDr Gerd Sommer Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment Duration1 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 NameU.D.C. Group S.A. & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment Duration2 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 NameOtto Von Babenberg Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (same day as company formation)
Appointment Duration1 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 NameCopacabana Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (same day as company formation)
Appointment Duration3 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 NameDon Gelato Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (same day as company formation)
Appointment Duration2 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 NameEwerk Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (same day as company formation)
Appointment Duration6 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 NameSnicky Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (same day as company formation)
Appointment Duration1 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 NameDr Jochen Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration2 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 NameDr Jochen Berger
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment Duration2 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 NameH Lukas Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration1 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 NameNova Entertainment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration2 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 NameLukas Huber
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2014 (same day as company formation)
Appointment Duration1 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 NameHandwerkergemeinschaft Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment Duration2 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 NameM Koch Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment Duration3 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 NameUboot Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment Duration1 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 NameSeven Capital (Albion) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment Duration1 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 NameLog Out Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment Duration10 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 NameProf Heike Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment Duration1 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 NameHolmes & Wattson Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment Duration2 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 NameMAG Michael Koch
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (same day as company formation)
Appointment Duration3 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 NameMeisterhand Gmbh
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (same day as company formation)
Appointment Duration2 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 NameCape Verde Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment Duration1 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 NameProf Heike Lothringen
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration1 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 NameAYCE Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment Duration1 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 NameHaiti Leisure Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment Duration3 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 NameLuxembourg Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment Duration4 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 NameFree Gift Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration2 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 NameTonight Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment Duration1 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 NameGold Nugget Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment Duration1 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 NameEurope Today Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment Duration4 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 NameSportsclub Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment Duration10 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 NameLondon Air Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment Duration2 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 NameLondon Exhibition Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment Duration2 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 NameLondon Mall Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment Duration2 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 NameLondon Football Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment Duration2 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 NameModuni Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment Duration5 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 NameLondon Energy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment Duration2 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 NameLondon & Essex Property Partnership Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration2 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 NameLondon Travel Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment Duration1 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 NameBern Finance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment Duration2 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 NameLondon Docks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2014 (same day as company formation)
Appointment Duration1 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 NameLondon Galleries Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration7 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 NameGerman Fanta Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration2 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 NameBAU Beteiligungs Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration2 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 NameGold Brokers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment Duration1 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 NameHochbau Ag
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment Duration2 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 NameWinterthur Finance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment Duration2 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 NameBeta Pharma Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration2 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 NameGeld Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration1 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 NameMegatrans Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration7 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 NameBig Packs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (7 months after company formation)
Appointment Duration2 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 Name2Fast4U Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment Duration2 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 NameBob Miller Est 1860 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment Duration1 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 NameMary Hood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment Duration1 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 NameVereinigte Industrien Ag
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment Duration1 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 NameDr Kurt Kren
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment Duration1 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 NamePPA Management Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment Duration2 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 NameAmsterdam Nv & Co Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration2 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 NameAustria Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration1 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 NameGermania Ag & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration2 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 NameGWC Community Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration1 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 NameRosenheim Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration1 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 NameSchmidt Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration2 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 NameVaduz Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration11 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 NameBerlin Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration1 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 NameDeutschland Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration2 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 NameLiechtenstein Ag & Co Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration5 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 NameSchweiz Ag & Co Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration5 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 NameMeine-Haushaltshilfe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment Duration1 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 NameVolker Schmidt
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment Duration1 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 NameEnergie Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration2 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 NameHandels Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration9 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 NameHotel Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration1 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 NameStahl Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration2 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 NameAkzenta Bau Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration1 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 NameFinanz Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration2 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 NameCarbon Clean Doctor Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration1 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 NameTreuhand Ag & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration8 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 NameLondon Ag & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration2 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 NameVON Altenstein Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration2 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 NameDeutsche Treuhand Ag & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment Duration2 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 NameGlobal Finanz Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment Duration1 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 NameIndustrie Finanz Ag & Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment Duration2 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 NameFinanz Treuhand Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment Duration7 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 NameUniversal Treuhand Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment Duration1 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 NameS Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment Duration1 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 NameFAI Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment Duration1 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 NameSchweizer Transport Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration1 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 NameUSA Inc & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration1 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 NameDeutsche Transport Ag & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration2 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 NameDeutsche Speditions Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration1 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 NameAmerican Inc & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration1 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 NameIspak Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration1 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 NameAustro Trucker Gmbh & Co Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration2 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 NameZI Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration1 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 NameFinanzaufsicht Der Industrie Ag
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration1 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 NameZentralsparkasse Ag
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration1 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 NameIndustriesparkasse Ag
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration1 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 NameZertifizierungs Ag
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration1 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 NameDeutsche Fahrzeug Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment Duration5 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 NameDeutsche Finanz Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment Duration1 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 NameDeutsche Industrie Ag & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment Duration1 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 NameKSPK Control Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2014 (same day as company formation)
Appointment Duration2 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 NameAnna Von Hochburg Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (same day as company formation)
Appointment Duration1 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 NameMax Von Hochburg Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (same day as company formation)
Appointment Duration1 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 NameRechtsanwalt Bach Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment Duration9 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 NameRechtsanwalt Berger Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment Duration9 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 NameImmobilien Gmbh & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration6 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 NameKFZ Gmbh & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration4 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 NameFinanz Gmbh & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration2 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 NameService Gmbh & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration3 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 NameMedien Gmbh & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration7 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 NameStdspk Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration2 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 NameStdspk Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration2 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 NamePharma Gmbh & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration1 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 NameEDV Gmbh & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment Duration4 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 NameStadtaufsicht Ag
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2014 (same day as company formation)
Appointment Duration2 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 NameStadtsparkasse Ag
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2014 (same day as company formation)
Appointment Duration2 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 NameXL Shop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration4 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 NameJohn Smith Est 1875 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration2 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 NameJedermann Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration1 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 NameZeppelo Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration7 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 NameJohnson Nyc Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration2 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 NameNew York Taxi Inc & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration1 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 NameCentre Of Commerce Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment Duration6 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 NameClub Of Directors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment Duration1 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 NameSecurity Personalleasing Gmbh & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment Duration4 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 NameCOCO Island Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration2 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 NameLondon Trucks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration2 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 NameUnited Factories Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration1 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 NameDelta Bau Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration1 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 NameRed Angels Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration11 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 NameLondon Television Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration1 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 NamePearl Island Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration5 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 NameLondon Wheels Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration2 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 NameREMY Hair Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration1 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 NameDigital R3Alm International Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment Duration12 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 NameIdromig Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment Duration1 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 NameStar Walker Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment Duration2 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 Name2412 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment Duration1 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 Name2222 Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment Duration5 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 Name0815 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment Duration10 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 NameCARL Canterbury Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment Duration4 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 NameANNE Canterbury Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment Duration4 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 NamePaul Brighton Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment Duration3 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 NameJohn Brighton Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment Duration3 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 NameZICK Zack Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment Duration1 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 NameRegio Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment Duration3 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 NameSuperfast Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment Duration2 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 NameFrey Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment Duration2 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 NameXplain Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration5 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 NameMatchball Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration2 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 NameNext Day Delivery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2015 (same day as company formation)
Appointment Duration1 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 NameCash Cube Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment Duration10 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 NameOxyco Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment Duration8 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 NameJohn Bull Rubber Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment Duration1 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 NameGray Investment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment Duration9 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 NameInkasso Gmbh & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (same day as company formation)
Appointment Duration3 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 NameMultimarkt Ag
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment Duration6 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 NameTechnologie Ag
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment Duration1 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 NameKAUF Gmbh & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration1 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 NameEuropean Business Group Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration4 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 NameEuropean Technology Holding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment Duration3 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 NameLIO App
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment Duration8 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 NameGoldensten&Grey Investment Unlimited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment Duration8 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 NameFuel Flow Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment Duration3 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 NameXTV Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment Duration8 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 NameElektro Ag & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment Duration9 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 NameComputer Gmbh & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment Duration9 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 NameMoney Machine Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment Duration1 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 NameTechnik Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment Duration6 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 NameSchmidt Kg & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment Duration1 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 NameImport Ag & Co Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment Duration2 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 NamePyrotech Ag & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment Duration1 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 NameTruly Great Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment Duration1 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 NameSchutzmann Ag & Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment Duration1 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 NameEuropean Cargo Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment Duration1 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 NameInternational Standard Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2015 (same day as company formation)
Appointment Duration2 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 NameAmerican Investment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment Duration1 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 NameEURO Gold Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment Duration1 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 NameEurofin Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment Duration1 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 NamePay Pop Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment Duration9 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 NameEuropean Business Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment Duration4 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 NameGerman Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment Duration3 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 NameGwandhaus Gmbh & Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment Duration1 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 NameMax Markets Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment Duration4 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 NameUs Dollar Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment Duration1 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 NameChris Boston Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 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 NameEU Holding Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 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 NameEU Trade Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration4 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 NameEU Finance Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration5 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 NameEU Capital Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration11 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 NameJohn Boston Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 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 NameQuantensprung Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration6 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 NameProperty 456 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 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 NameCandy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment Duration1 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 NameEuropean Cars Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment Duration1 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 NameLKW Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment Duration1 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 NameLorry Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment Duration2 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 NameInternational Hotel Management & Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 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 NameInternational Heritage Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 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 NameSusanne Oxford Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 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 NameAlice Oxford Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 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 NameZuckerwolke Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment Duration8 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 NameANNE Folkestone Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment Duration5 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 NameAlfred Folkestone Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment Duration5 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 NameNo Go Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment Duration2 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 NameDubai Investment Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2015 (same day as company formation)
Appointment Duration1 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 NameInternational Management Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (same day as company formation)
Appointment Duration1 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 NameFinanz Management Ag & Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (same day as company formation)
Appointment Duration1 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 NameWirtschaftstreuhand Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (same day as company formation)
Appointment Duration11 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 NameCard Credit Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2015 (same day as company formation)
Appointment Duration1 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 NameDeutsche Ingenieurs Gmbh & Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment Duration1 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 NameBAU Gmbh & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment Duration5 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 NameBitmia Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment Duration1 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 NameGerman Holding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment Duration1 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 NameChemie Ag & Co Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment Duration1 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 NameDeutsche Technik Ag & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (same day as company formation)
Appointment Duration1 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 NameNational Engineering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment Duration1 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 NameCashday Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment Duration1 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 NameArrows Business Consult Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment Duration1 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 NamePetrol Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2015 (same day as company formation)
Appointment Duration2 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 NameShouter Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2015 (same day as company formation)
Appointment Duration1 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 NameCart Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2015 (same day as company formation)
Appointment Duration11 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 NameKaffee Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2015 (same day as company formation)
Appointment Duration1 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 NameSpoon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2015 (same day as company formation)
Appointment Duration1 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 NameStanley & Partner Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment Duration11 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 NameWillies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment Duration1 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 NameDr Martin Bader
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment Duration1 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 NameMomentum Group Europe Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2015 (same day as company formation)
Appointment Duration1 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 NameWestend Property Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2015 (same day as company formation)
Appointment Duration10 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 Name1 Mile High Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2015 (same day as company formation)
Appointment Duration6 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 NameLEVI Investment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2015 (same day as company formation)
Appointment Duration1 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 NameWallpaper Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2015 (same day as company formation)
Appointment Duration1 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 NameDr Gallus Immhof
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2015 (same day as company formation)
Appointment Duration1 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 NameXCOM International Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment Duration1 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 NameBraun Holding Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration3 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 NameAigner Holding Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration5 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 NameBelag Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration2 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 NameXtrade International Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration9 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 NameBallast Nedam Construct Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration5 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 NameCilag Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration8 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 NameHag Holding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration9 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 NameHanna Levi
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment Duration1 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 NameBERT Levi
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment Duration1 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 NameDr Bernd Aigner
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2015 (same day as company formation)
Appointment Duration5 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 NameDr Paul Schlier
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2015 (same day as company formation)
Appointment Duration6 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 NameHag C&C Ag
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration9 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 NameGerhard Hag
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration9 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 NameDelaware Hi Tech Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment DurationResigned 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 NameIndiana Hi Tech Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration3 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 NameArizona High Tech Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration2 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 NamePlagegeister Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration1 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 NameFlorida Hi Tech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration1 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 NameCalifornia Hi Tech Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration1 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 NameGeorgia Hi Tech Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration1 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 NameHawaii Hi Tech Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration2 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 NameArkansas Hi Tech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration1 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 NameWest Virginia Hi Tech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration10 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 NameWashington Hi Tech Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration3 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 NameInnimex Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2016 (same day as company formation)
Appointment Duration5 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 NameQuality Software Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration6 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 NameAlabama Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration4 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 NameQuality Links Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration7 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 NameQuality Autos Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration10 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 NameQuality Business Consultants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration8 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 NameCalifornia Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration1 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 NameIdaho Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 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 NameNebraska Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration1 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 NameVictoria Media Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration3 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 NameVictoria Assets Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration1 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 NameVictoria Management Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration3 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 NameMontana Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration9 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 NameVictoria Online Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration11 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 NameVictoria Finance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment Duration10 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 NameUnited Constructors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration10 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 NameOregon Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration11 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 NameUnited Medics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment Duration3 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 NameUnited Manufacturers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment Duration11 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 NameUnited Gold Mines Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment Duration1 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 NameUK Pubs Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment Duration1 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 NamePerfect Junks Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2016 (same day as company formation)
Appointment Duration4 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 NamePerfect Media Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration11 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 NamePerfect Quality Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 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 NamePerfect Nature Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 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 NameTop Cash Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment Duration2 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 NameBob Westwood Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration2 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 NameRobinson Brown Holding Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration2 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 NameEve Westwood Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration2 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 NameTop Money Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration2 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 NamePhiladelphia Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration10 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 NameTop Life Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration8 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 NameTop Import Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration1 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 NameBurg Holding Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration1 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 NameOscar Brown
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration2 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 NameTINA Robinson
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration2 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 NameIts International Trading Services Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration10 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 NameDr Steven Burg
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration1 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 NameMoore Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment Duration9 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 NameDavis (USA) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment Duration1 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 NamePeter P Moore
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2016 (same day as company formation)
Appointment Duration8 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 NameJohn Davis
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2016 (same day as company formation)
Appointment Duration1 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 NameTop Packs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment Duration7 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 NameTop Xtreme Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2016 (same day as company formation)
Appointment Duration7 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 NameTop Xlarge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2016 (same day as company formation)
Appointment Duration6 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 NameCharles Cambridge Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment Duration2 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 NameJohn Cambridge Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment Duration2 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 NameHot Brokers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment Duration2 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 NameHot Bakers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment Duration1 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 NameHot Opportunities Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment Duration1 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 NameHot Robots Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment Duration1 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 NameFuerstin Anja Sofia Von Lichtenstein Zu Sternberg Graefin Von Liechtenstein-Kastelkorn
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2016 (same day as company formation)
Appointment Duration1 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 Name2020 Tokyo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment Duration2 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 Name2024 Roma Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment Duration10 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 NameSwindells Auctioneers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment Duration5 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 Name2024 Los Angeles Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment Duration4 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 NameEast Immo Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment Duration1 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 NameRoger Cardiff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2016 (same day as company formation)
Appointment Duration3 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 NamePaul Cardiff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2016 (same day as company formation)
Appointment Duration3 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 NamePhilip Plymouth Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2016 (same day as company formation)
Appointment Duration11 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 NameMalcolm Plymouth Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2016 (same day as company formation)
Appointment Duration11 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 NameEasy Life Community & Blockchain Network International Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2016 (same day as company formation)
Appointment Duration1 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 NameQuality Tech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2016 (same day as company formation)
Appointment Duration6 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 NameJonathan Smith Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration4 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 NamePremium Yarn Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration3 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 NamePremium West Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration3 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 NameAlbert Winter Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration3 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 NameCurth Smith Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration4 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 NamePremium Wings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration4 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 NamePremium Winner Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration4 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 NamePremium Tools Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment Duration3 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 NameCharles Winter Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment Duration2 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 NamePremium Robots Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration3 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 NameGUMO Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration2 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 NameFM Aspecta Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration2 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 NamePremium Money Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration3 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 NamePremium Pay Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration3 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 NamePremium Opportunities Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration3 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 NameKeep On Track Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration4 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 NamePremium Laboratories Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration3 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 NamePremium Hotels Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration2 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 NamePremium Indeed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration4 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 NameProperty 456 Managers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration4 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 NameNew Credit Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration4 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 NameNew Cash Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration3 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 NameNew Computers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration3 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 NameNew Brokers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration9 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 NameNew Engineers Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration9 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 NameNew Motors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment Duration5 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 NameNew Opal Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment Duration9 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 NameWestend Bastions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration1 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 NameWestend Apartments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration2 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 NameWestend Luxury Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration2 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 NameA&B Real Estate Investments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration2 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 NameXlarge Business Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment Duration3 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 NameXlarge Opportunities Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment Duration1 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 NameXlarge Tech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment Duration2 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 NameNext Business Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration2 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 NameNext Consultants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration2 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 NameNext Liberty Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration2 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 NameSuperior Assets Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration2 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 NameSuperior Art Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration2 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 NameSuperior Business Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration3 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 NameSuperior Energy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration2 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 NameSuperior Engineers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration2 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 NameSuperior Life Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration2 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 NameSuperior Power Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration3 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 NameMorning Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (1 year, 7 months after company formation)
Appointment Duration3 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 NameElite Craftsmen Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration3 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 NameElite Advocats Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration3 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 NameElite Agents Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration3 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 NameElite Brands Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration3 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 NameElite Tools Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration4 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 NameElite Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration4 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 NameElite Credit Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration4 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 NameElite Wings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration1 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 NameGlad Consultants Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2017 (same day as company formation)
Appointment Duration3 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 NameGoldman Brothers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment Duration3 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 NameDaniel Goldman
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameMark Goldman
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameBelize Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment Duration1 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 NameGin Fizz Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration2 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 NameSmith & Partner Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2015 (same day as company formation)
Appointment Duration1 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 NamePerfect Accountants Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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