British – Born 71 years ago (June 1953)
Company Name | Chi Lam Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 98 Bristol Road Birmingham B5 7XH |
Company Name | Y 333 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 73 Francis Road Edgbaston Birmingham B16 8SP |
Company Name | M & M 234 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX |
Company Name | Q 2017 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shanghai Garden 131 Sandon Road Stafford Staffs ST16 3HF |
Company Name | Oriental Home Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1st Floor , 31 Bullock Street Birmingham B7 4DY |
Company Name | A Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F9-10, Rm 11-14, 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | U 9090 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Silver Bridge House 21 Barnstaple Street Bideford Devon EX39 4AE |
Company Name | F Source Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Enterprise House The Crest London NW4 2HN |
Company Name | Y Hero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1st Floor 6 St John'S Court Upper Fforest Way Swansea Enterprise Park Swansea West Glamorgan SA6 8QQ Wales |
Company Name | J Sky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Chan'S 10 Torquay Road Kingskerswell Newton Abbot TQ12 5EZ |
Company Name | Y 1268 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kingsburg 3 The Square Northam Bideford Devon EX39 1AR |
Company Name | Q Red Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Place 16 The Glebe Chells Way Stevenage Hertfordshire SG2 0DJ |
Company Name | A Weekday Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Double Dragon 9 Enderby Road Blaby Leicester LE8 4GD |
Company Name | J Woodland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chims 515 Fishponds Road Fishponds Bristol BS16 3AH |
Company Name | Tudbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD |
Company Name | Eastern Eats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham B2 4BG Registered Company Address C/O New Chop Suey Bar 162 Eign Street Hereford Herefordshire HR4 0AP Wales |
Company Name | B Honey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fung Tao 719 Aylestone Road Leicester LE2 8TG |
Company Name | U Honey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite 3, 4th Floor, Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX |
Company Name | J 8708 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 16 E Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky House Sulgrave Village Centre Unit 2 Sulgrave Washington NE37 3BD |
Company Name | Food Legends (2018) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 74 Bristol Street Birmingham B5 7AH |
Company Name | Colourful Swan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sunny Garden 5 Park Parade Leigh Park Havant Hampshire PO9 5AA |
Company Name | ROY Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Top Chef 45 Smalley Drive Oakwood Derby DE21 2SF |
Company Name | ELLA & Bean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 8.02 The Southside Building, 31 Hurst Street Birmingham B5 4BD |
Company Name | Freedy & Sugar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Long Fang Kitchen 144-146 North Road Cardiff CF14 3BH Wales |
Company Name | Betty Dream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee Takeaway 9 Harborne Park Road Harborne Birmingham B17 0DE |
Company Name | K Best Chef Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | A Best Target Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Hall 15 Market Hill Southam Warwickshire CV47 0HF |
Company Name | E Winning World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Best House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jun Jun House 302 Queens Road Smethwick West Midlands B67 6PE |
Company Name | E Best Plan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bo Country 89 The Watton Brecon Powys LD3 7EN Wales |
Company Name | F Best Award Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eastern Garden 6 Walsall Street Wednesbury West Midlands WS10 9BZ |
Company Name | Q Best Times Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Samni 70b Lanhydrock Road St. Judes Plymouth PL4 9HQ |
Company Name | H Best Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 233 Southwick Road Sunderland SR5 2AB |
Company Name | E 007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address May Flower 76 York Road Clacton-On-Sea Essex CO15 5NW |
Company Name | U 007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tang'S 75 Beechwood Road Luton Bedfordshire LU4 9RX |
Company Name | S 007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Far East Kitchen 5 Weston Park Road Perverell Plymouth PL3 4NS |
Company Name | D Best Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 122 Dean Road South Shields Tyne And Wear NE33 4AW |
Company Name | E Happy & Best Meals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Wesley Avenue Plymouth PL3 4RA |
Company Name | C Best Diner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Real Ocean 2 Fore Street St. Stephen St. Austell Cornwall PL26 7NN |
Company Name | T Best Diner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O 168 Oriental Supermarket Nelson House Nelson Street Bristol BS1 2BJ |
Company Name | L Happy Palace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Curry Corner 68 Chapel Street Penzance TR18 4AD |
Company Name | U Happy Palace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 3 Summerland Street Exeter EX1 2AT |
Company Name | P Good Choice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 23 Imperial Road Exmouth Devon EX8 1DB |
Company Name | F Super Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Super Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Blossom Court 42 Rugby Road Cubbington Leamington Spa CV32 7JE |
Company Name | G Best Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Magic Wok 43 Margaret Street Abercynon Mountain Ash Mid Glamorgan CF45 4RB Wales |
Company Name | F Best Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fans House 351 Haslucks Green Road Shirley Solihull B90 2NG |
Company Name | V Best Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Cwmgors Fish Bar 21 Heol Y Gors Cwmgors Ammanford Dyfed SA18 1PE Wales |
Company Name | N Best Order Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China City 258 Great North Road Woodlands Doncaster South Yorkshire DN6 7HP |
Company Name | Q Best Order Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Joy King 1 Kimberley Court Fore Street Ivybridge Devon PL21 9AB |
Company Name | Y Best Order Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O May Link 132 Worcester Road Malvern Worcestershire WR14 1SS |
Company Name | E Best Leader Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Saki 33 Broadway Parade Crouch End London N8 9DB |
Company Name | N 787 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | A Phone Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 8.02 The Southside Building, 31 Hurst Street Birmingham B5 4BD |
Company Name | C Good Hope Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Canton Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Diner 10 Broad Street Barry South Glamorgan CF62 7AA Wales |
Company Name | D Snow Hill Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 218 Stubbers Green Road Walsall WS9 8BL |
Company Name | N Classic Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Rising Sun 61 Princes Street Yeovil Somerset BA20 1EE |
Company Name | J Boat Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Frampton Fish Bar 47 Upper Stone Close Frampton Cotterell Bristol BS36 2LB |
Company Name | Sterling Silver Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | 28 F Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Wins 35 Spring Bank Hull City Of Kingston Upon Hull HU3 1AG |
Company Name | Pan (2018) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Wonder Kitchen 19-21 Worksop Road Swallownest Sheffield S26 4WA |
Company Name | Q Winning World Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eastern Dragon 16 Frances Street Truro Cornwall TR1 3DN |
Company Name | M Sure Win Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 20 Church Meadow Bridgwater TA6 3UL |
Company Name | K Best Winners Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Hong Kong 16 Market Square St. Neots Cambridgeshire PE19 2AF |
Company Name | A Best Team Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Great China 36 Main Street Ratby Leicester LE6 0LL |
Company Name | C Best House Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | R Best Record Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | X Best Times Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Gathen Terrace Llanelli Dyfed SA15 2RP Wales |
Company Name | X 007 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Tangs Garden 93 Chester Road Sutton Coldfield West Midlands B73 5BA |
Company Name | R 008 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Fiveways Chip Inn 122 Eccleston Street St. Helens Merseyside WA10 2PW |
Company Name | R 008 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Fiveways Chip Inn 122 Eccleston Street St. Helens Merseyside WA10 2PW |
Company Name | L Modern Style Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 13 King Street Spennymoor County Durham DL16 6QQ |
Company Name | Y Best Diner Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Cook 89 Waterloo Road Blyth Northumberland NE24 1BU |
Company Name | F Top Skill Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | K Top Skill Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Waterfront 13 Garston Park Parade Watford London WD25 9LQ |
Company Name | R Top Skill Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby Cantonese Restaurant 1 Wollaston Road Stourbridge West Midlands DY8 4HE |
Company Name | T Best Leader Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Lon Teify Cockett Swansea SA2 0YB Wales |
Company Name | Poon Asset Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2003 (same day as company formation) |
Appointment Duration | 10 years, 6 months (Resigned 01 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Happy Spring (2010) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Palace Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Sutton Coldfield West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Cup Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 798 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 798 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 254 High Street Aldershot Hampshire GU12 4LP |
Company Name | L 798 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Joyce & Chris Unit B110, The Arcadian Centre Hurst Street Birmingham B5 4TD |
Company Name | N 798 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 798 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 798 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address T/A Thai Shire 7 Horsefair Chipping Norton OX7 5AL |
Company Name | S 798 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 798 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 798 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address C/O China Express Granville Terrace Hadley Telford Shropshire TF1 5SB |
Company Name | V 798 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 798 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 798 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 798 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address C/O Spring Chop Suey House 10 Main Street Stapenhill Burton-On-Trent Staffordshire DE15 9AP |
Company Name | C 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 8680 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel House Birmingham West Midlands B2 4BG |
Company Name | D 8680 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 8680 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 8680 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | JH (2014) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 1255 Pershore Road Stirchley Birmingham B30 2YT |
Company Name | G 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 8680 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Delicious West Street Banwell BS29 6DA |
Company Name | M 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 8680 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 2860 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 8680 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 8680 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 333 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 333 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 333 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Suite 105 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | J 333 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 60 Cannon Street London EC4N 6NP |
Company Name | L 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 333 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 71 Church Street Tamworth B79 7DQ |
Company Name | N 333 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 333 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 333 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Five Star Seafood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address C/O House Of Mr Li 58 Boldmere Road Sutton Coldfield West Midlands B73 5TJ |
Company Name | A 7168 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 7168 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 18 Aspen Close Sutton Coldfield B76 2PA |
Company Name | F 7168 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 7168 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 71 North End Road London NW11 7RL |
Company Name | J 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 7168 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | P 7168 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 7168 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | U 7168 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | R 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 11 months (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 7168 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 12 months (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 8078 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 55 Ebrington Street Plymouth PL4 9AA |
Company Name | A 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Suite 105 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | K 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 8078 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address C/O Golden Country 13-14 High Street Stourport-On-Severn Worcestershire DY13 8BP |
Company Name | P 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 8078 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 8078 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 8078 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address 8 Park Place Merthyr Tydfil Mid Glamorgan CF47 0LJ Wales |
Company Name | T 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 8078 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 8078 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 747 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 747 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 747 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Eagle 596 Fishponds Road Fishponds Bristol BS16 3DA |
Company Name | H 747 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | E 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 747 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 747 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Dragon Inn Front Street Newbottle Houghton Le Spring Tyne And Wear DH4 4EW |
Company Name | M 747 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 747 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 747 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 747 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Eastern Garden 6 Walsall Street Wednesbury West Midlands WS10 9BZ |
Company Name | B 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill Street Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Apartment 127, I Land 41 Essex Street Birmingham B5 4TR |
Company Name | M 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 787 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 787 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 3 Cross Street Sheffield S13 7JQ |
Company Name | N 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 787 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 747 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 1018 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C (383) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Kitchen Unit 4, 13 High Street West Mersea Colchester Essex CO5 8QD |
Company Name | F (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 76 High Street Radley Heath West Midlands B64 5HA |
Company Name | E (383) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Southway 374 Southway Drive Suthway Shopping Centre Plymouth Plymouth PL6 6QR |
Company Name | H (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ibstock Spice & Rice 27-29 High Street Ibstock Leicestershire LE67 6LG |
Company Name | K (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House Blucher Street Birmingham B1 1QU |
Company Name | M (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J (383) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Jade Garden 505 Bath Road Saltford Bristol BS31 3HQ |
Company Name | L (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T (383) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | R 383 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W (383) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V (383) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 24 Queens Road Farnborough Hampshire GU14 6DT |
Company Name | Z (383) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit B107 70 Hurst Street The Arcadian Birmingham B5 4TD |
Company Name | X (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y (383) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | Best Kebab & Pizza (Weymouth) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 37 St. Thomas Street Weymouth Dorset DT4 8EH |
Company Name | U (983) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | E (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 23 Imperial Road Exmouth Devon EX8 1DB |
Company Name | G (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 112 Waterloo Road Stoke-On-Trent ST6 3HB |
Company Name | N (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z (983) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F (983) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Prestige Cars (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | O.S.R. (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 78 Claypit Lane West Bromwich West Midlands B70 9UJ |
Company Name | B (3998) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y (3998) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | W (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 12 Gordon Terrace West Stakeford Choppington Northumberland NE62 5UB |
Company Name | P 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Oriental 14 Rectory Road West Bridgford Nottingham NG2 6BG |
Company Name | Z (3998) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R (3998) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 2017 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Chung'S Kitchen 170 Fosse Road North Leicester LE3 5ES |
Company Name | R 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | N 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S (3998) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | P (3998) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ming Dynasty 203 Billacombe Road Plymouth PL9 7HG |
Company Name | W 2017 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 2017 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | K 2017 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D (6338) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E (6338) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Blucher Street Birmingham B1 1QU |
Company Name | F (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite 105 Lonsdale Street 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | S (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K (6338) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N (6338) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U (6338) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shanghai Fish Bar 100 Beacon Lane Exeter EX4 8LU |
Company Name | Y (6338) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok N Grill 18 High Street Trumpington Cambridge CB2 9LP |
Company Name | J (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V (6338) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X (6338) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T (6338) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Ding (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J (390) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E (390) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L (390) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Manys 22 Abbotswood Shopping Centre Yate Bristol BS37 4NG |
Company Name | M (390) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q (390) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R (390) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S (390) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Ground Floor 31 Bullock Street Birmingham B7 4DY |
Company Name | P (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W (390) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T (390) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X (390) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Boy (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crispy Duck 122 Boroughbridge Road York YO26 6AB |
Company Name | Apple (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Clear (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Mildands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Douglas (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Fly (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 28 Park Farm Centre, Park Farm Drive Allestree Derby DE22 2QN |
Company Name | Eager (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | George (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | High (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Ice (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Ken (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Panda 135 Church Road Redfield Bristol BS5 9JR |
Company Name | Night (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Water (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Daily Chef 3 Angel Terrace Tiverton EX16 6PD |
Company Name | Quick (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Oliver (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | XIN (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Simon (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Yellow (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | ROY (2018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Mo (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Light (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 80 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Direction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Ying Wa 1 Lings Local Centre Northampton NN3 8NQ |
Company Name | D Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Direction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | S Direction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | V Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Direction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal China 111 High Street Warwickshire Henley-In-Arden West Midlands B95 5AU |
Company Name | H Direction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Cantonese House 11a Regent Street Teignmouth Devon TQ14 8SJ |
Company Name | J Direction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Direction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Direction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotues House 52 Enville Road Kinver Stourbridge West Midlands DY7 6BX |
Company Name | R Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Direction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B (3018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Swinton Buffet 516 Bolton Road Pendlebury, Swinton Manchester M27 4DL |
Company Name | D (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F (3018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | G (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Int (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Streeet Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J (3018) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Ruby 104 High Street Harborne Birmingham B17 9NJ |
Company Name | K (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 8843683 65 Jutland Road Hartlepool Cleveland TS25 1LP |
Company Name | Q (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 180 Heathway Dagenham Essex RM10 9NS |
Company Name | W (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Chef 18 School Road Yardley Wood Birmingham B14 4BJ |
Company Name | U (3018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address I-Dragon 99 Aberdale Road Leicester LE2 6GE |
Company Name | V (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | X (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T (3018) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R (3018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Oakwood (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Express 96 Embankment Road Prince Rock Plymouth PL4 8HY |
Company Name | 8 (E) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Adam (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | CARL (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | David (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Ferry (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal Dragon 568 Burton Road Littleover Derby DE23 6DG |
Company Name | Edward (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 68 Broughton Road Skipton North Yorkshire BD23 1TU |
Company Name | GARY (20) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Wong Lee Chinese Takeaway Station Road Baschurch Shrewsbury SY4 2BQ Wales |
Company Name | HONG (20) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Finest Cuisine 23 St. Leonards Road Northampton Northamptonshire NN4 8DL |
Company Name | Ken (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Zen Wok High Street Staplehurst Tonbridge Kent TN12 0AR |
Company Name | Mum (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 56 High Street Willington Crook County Durham DL15 0PF |
Company Name | Light (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O House Wong 100 Bonhay Road Exeter Devon EX4 4BL |
Company Name | Nelly (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dolphin 36b Burnthouse Lane Exeter Devon EX2 6DE |
Company Name | Ink (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Barry (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | OLLY (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Long Fan Kitchen 144-146 North Road Cardiff CF14 3BH Wales |
Company Name | ROY (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Quarry (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Men (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Victoria (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Zen (20) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Water (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Sunny 69 Wellfield Road Wigan Lancashire WN6 8NQ |
Company Name | PTU (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Yellow 2020 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Sh (18) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 9090 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House 8 Ethel Street Birmingham B2 4BG |
Company Name | D 9090 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 9090 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Riverside Chinese Restaurant The Cliffs Cheddar Somerset BS27 3QS |
Company Name | Orange (90) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 9090 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Chilli Jacks 6 Wood Gardens Alderley Edge SK9 7PL |
Company Name | P 9090 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z 9090 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Evergreen 26 High Street Chatteris Cambridgeshire PE16 6BG |
Company Name | G 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 6030 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 33 Market Place Penzance Cornwall TR18 2JF |
Company Name | E 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Index 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O I-Dragon 99 Aberdale Road West Kington Leicester LE2 6GE |
Company Name | R 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 49 Devonport Road Stoke Plymouth PL3 4DL |
Company Name | T 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Universe 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | October 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | Z 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | W 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 6030 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 6030 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Hum Ming Garden 20a Commercial Road Hereford HR1 2BD Wales |
Company Name | Q 6030 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky House 41a Duffield Road Derby DE1 3BH |
Company Name | C 77 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 7 35-37 Ludgate Hill London EC4M 7JN |
Company Name | B 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Choys Of Bovey Tracey 15 Town Hall Place Bovey Tracey Newton Abbot Devon TQ13 9AA |
Company Name | D 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Icon 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 21 Windsor Street Stratford-Upon-Avon Warwickshire CV37 6NL |
Company Name | P 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Oyster 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z 77 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 176b Felixstowe Road Ipswich IP3 8EE |
Company Name | W 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Top 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Union 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 77 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 77 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 01 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Ice Master Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Igloo (GB) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | Unit 8 (GB) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Unique (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Open Plan (GB) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Open Day (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Open Game (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 912 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 912 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Garden Pollard Road Shop 5, Bower Manor Shopping Centre Bridgwater Somerset TA6 4YA |
Company Name | H 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 32 London Road Holmes Chapel Crewe Cheshire CW4 7AJ |
Company Name | D 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 912 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Up Market (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jc Malaysian Chinese Takeaway 157 New Beacon Road Grantham Lincolnshire NG31 9LJ |
Company Name | Ice Cube (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 912 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 912 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 912 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lychee Garden 189 Hagley Road Edgbaston Birmingham B16 9RD |
Company Name | R 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 912 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | Z 912 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 912 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 912 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Open Air Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 912 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noodle Express 8-12 Coombe Road New Malden Surrey KT3 4QE |
Company Name | A 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby Restaurant 1 Wollaston Road Stourbridge West Midlands DY8 4HE |
Company Name | E 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 918 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Stay Inn 706 King Lane Leeds LS17 7AW |
Company Name | D 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | Idol 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham Wes Midlands B2 4BG Registered Company Address C/O Yungs Carry Out 39 Lopes Road Beacon Park Plymouth Devon PL2 3DZ |
Company Name | M 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Ivy 918 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Sunrise 80 Green Lane Claregate, Tettenhall Wolverhampton WV6 9HJ |
Company Name | N 918 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Jasmine & New Hum-Ming Garden 20a Commercial Road Hereford HR1 2BD Wales |
Company Name | Own 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Dynasty 12 High Street Long Buckby Northampton NN6 7RD |
Company Name | Q 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | P 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 918 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ka-Ming 147 Queen Street Newton Abbot Devon TQ12 2BN |
Company Name | Eat Something Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Eat Something Limited, Queensgate Business Centre 121 Suffolk Street Queensway Birmingham B1 1LX |
Company Name | R 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 918 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 918 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Sunrise Chinese Takeaway 139 Enville Street Stourbridge DY8 3TD |
Company Name | T 918 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | Use 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 918 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Opt 918 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Manley House Takeaway 4 Western Downs Shopping Centre Cape Avenue Stafford ST17 9FL |
Company Name | C Horse (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Horse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Popeyes Takeaway 27 Nantwich Road Crewe Cheshire CW2 6AF |
Company Name | M Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Palace 4 Woden Road North Wednesbury West Midlands WS10 8NU |
Company Name | P Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dynasty 35a Cambridge Street Wellingborough Northamptonshire NN8 1DW |
Company Name | T Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 23 Imperial Road Exmouth Devon EX8 1DB |
Company Name | Q Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Horse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 4 St. Phillips Close Hucclecote Gloucester GL3 3LS Wales |
Company Name | K Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Horse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Wishing Tree Chinese Takeaway 66 Harley Street Stoke-On-Trent ST1 3LA |
Company Name | G Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Horse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | 12 months (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Z Horse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Golden Swan 28 Alexandra Road Swansea SA1 5DG Wales |
Company Name | A Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Tiger Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet Island Restaurant Liverpool Road Newcastle Staffordshire ST5 9HP |
Company Name | L Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Tiger (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tasty House Takeaway 49 High Street Downham Market Norfolk PE38 9HF |
Company Name | J Tiger (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 01 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Tiger Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address The Mermaid 76 Bristol Road Sherborne DT9 4JD |
Company Name | W Tiger Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sea Palace 19 Quay Street Penzance Cornwall TR18 4BD |
Company Name | V Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Piccolos 14-16 Stafford Street Stone Staffordshire ST15 8QW |
Company Name | Z Tiger Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Tiger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 21 Windsor Street Stratford-Upon-Avon Warwickshire CV37 6NL |
Company Name | B Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Phone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happi Inn 27 Shakespeare Road Northampton NN1 3QG |
Company Name | D Phone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jalfrezi Restaurant 250 Edleston Road Crewe Cheshire CW2 7EH |
Company Name | R Phone (GB) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Diamond House 170 Congleton Road Butt Lane, Kidsgrove Stoke-On-Trent ST7 1LT |
Company Name | P Phone (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Phone (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Phone (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Phone (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Phone (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Phone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Rickshaw 28 Steeple Road Mayland Chelmsford CM3 6BB |
Company Name | L Phone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Phone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite B, 8th Floor, Albany House 31hurst Street Birmingham B5 4BD |
Company Name | Y Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z Phone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Phone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Phone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Phone (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 48 Whitmore Road Newcastle ST5 3LX |
Company Name | M Phone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Kitchen 45 Marlborough Street Devonport Plymouth Devon PL1 4AW |
Company Name | E Source (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Source Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Source Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Private Karaoke & Lounge 77 Wrentham Street Birmingham B5 6QP |
Company Name | B Source Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Source (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Seed (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Source Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA |
Company Name | N Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B Seed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Lucky Star Unit 1, Stella Place Luckyn Lane Basildon SS14 3AX |
Company Name | V Source Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Seed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal Chef 134 Beacon Road Great Barr Birmingham B43 7BN |
Company Name | T Source Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Seed Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite 105 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | P Source Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Seed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Seed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Seed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wong'S 2a Crockwell Street Bodmin Cornwall PL31 2DS |
Company Name | V Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Seed Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Aroma 40 High Street Smethwick West Midlands B66 1DT |
Company Name | Z Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Seed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 8 High Street Smethwick West Midlands B66 1DX |
Company Name | U Seed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Seed Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G Seed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Source Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ocean Pearl 29 Potter Street Worksop Nottinghamshire S80 2AE |
Company Name | S Source Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sing Fai Chinese Takeaway 30 Queens Road North Lincolnshire Barnetby South Humberside DN38 6JH |
Company Name | Z Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address The Aperitis 49 Commercial Road Port Talbot SA13 1LP Wales |
Company Name | R Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Source Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yau'S House 2a Well Street Torrington Devon EX38 8EP |
Company Name | L Source Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Source (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wnston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Grand Champion Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Town Takeaway 27 Silver Street Bradford-On-Avon Wiltshire BA15 1JY |
Company Name | E Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | B Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 8 Leckwith Road Canton Cardiff CF11 8EG Wales |
Company Name | U Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fortune House 140 Eastgate Street Gloucester GL1 1QU Wales |
Company Name | V Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z Grand Champion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Grand Champion Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wah Ying House 113 Middle Street Yeovil Somerset BA20 1NA |
Company Name | Computer Services (GB) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | A Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Hero (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Hero Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 68 Fazeley Road Fazeley Road Tamworth Staffordshire B78 3JN |
Company Name | F Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Hero Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Good Fortune 2 West Cross Caen Street Braunton Devon EX33 1AZ |
Company Name | H Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4GB Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | L Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Hero Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Hero Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 164 Parliament Road Middlesbrough TS1 4JG |
Company Name | V Hero Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | W Hero Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yau'S House 2a Well Street Torrington Devon EX38 8EP |
Company Name | Z Hero Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mayflower 4 Queensway Pear Tree Estate Rugeley Staffordshire WS15 1NN |
Company Name | X Hero Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Court (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B Court Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sea Pearl Garden 3 Market Square Hayle Cornwall TR27 4EA |
Company Name | E Court (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Court Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Court (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Court Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Hartington Street Hartington Street Chester CH4 7BW Wales |
Company Name | K Court Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Court (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | P Court Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Mdilands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Court (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | R Court (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Court Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sampan Takeaway 8 Middle Street Brixham Devon TQ5 8ER |
Company Name | S Court Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sampan Takeaway 8 Middle Street Brixham Devon TQ5 8ER |
Company Name | U Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Court Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Court Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Ruby Chinese Takeaway 3 Chase Meadow Square Narrow Hall Meadow Warwick CV23 6BT |
Company Name | Z Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Court Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sea Garden 251 Eachelhurst Road Sutton Coldfield West Midlands B76 1DT |
Company Name | T Court Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B Good Hope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Moon Markham Moor Great North Road Retford Nottinghamshire DN22 0QU |
Company Name | E Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Good Hope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Good Hope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Good Hope Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noble House 43 Osborne Road Southsea Hampshire PO5 3LT |
Company Name | M Good Hope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wai Ho Unit 2, Front Street Klondyke Cramlington Northumberland NE23 6RF |
Company Name | N Good Hope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Good Hope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Good Hope Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | R Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wing'S 107 Hornsby Road Grantham Lincolnshire NG31 7XD |
Company Name | S Good Hope Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Good Hope Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby Keeling Street North Somercotes Louth Lincolnshire LN11 7QU |
Company Name | V Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Lin Wah Unit 8, Prestwood Court Leacroft Road Birchwood Warrington WA3 6SB |
Company Name | Z Good Hope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Weedon House 25-27 High Street Weedon Northampton NN7 4QD |
Company Name | Y Good Hope Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | Jy 88 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Cheng'S Garden 114 Jubilee Crescent Coventry West Midlands CV6 3ES |
Company Name | B Dream Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Dream Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Dream Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sampan Takeaway 8 Middle Street Brixham Devon TQ5 8ER |
Company Name | E Dream Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Wok Bell Street Reigate Surrey RH2 7AQ |
Company Name | H Dream Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Peking Wok 70 Rugby Road Hinckley LE10 0QD |
Company Name | M Dream Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | N Dream Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Norman House 52 Brighton Road Salfords Redhill RH1 5BX |
Company Name | L Dream Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chung Ying 294 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4LT |
Company Name | K Dream Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mizu Noodle Bar 69 Brook Street Brentwood Essex CM14 5NA |
Company Name | P Dream Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Dream Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Dream Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Fusion 21 Burleigh Street Cambridge CB1 1DG |
Company Name | R Dream Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Dream Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Dream Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Asia Channel 259 Hotwell Road Bristol BS8 4SF |
Company Name | Z Dream Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Dream Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Dream Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 3 Little Clarendon Street Oxford OX1 2HS |
Company Name | A Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Mac Flames Sunderland Street Macclesfield Cheshire SK11 6HN |
Company Name | B Top Class Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Jasmine Cottage 260 Catherine Street Leicester LE4 6GD |
Company Name | C Top Class Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Top Class Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Minh'S 7 High Street Tettenhall Wolverhampton WV6 8QS |
Company Name | H Top Class Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Top Class Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Canton House 40 Bridge Street Hereford Herefordshire HR4 9DG Wales |
Company Name | M Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Chef 11 Blackhalve Lane Wood End, Wednesfield Wolverhampton WV11 1BQ |
Company Name | P Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Swallow Chinese Restaurant 28 Green End Whitchurch Shropshire SY13 1AA Wales |
Company Name | R Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Top Class Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Phoenix House Takeaway 105 Pole Barn Lane Frinton-On-Sea Essex CO13 9NQ |
Company Name | V Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Gourmet Wok 55 Bell Street Reigate RH2 7AQ |
Company Name | W Top Class Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | X Top Class Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | E Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Top Class Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Alan'S Fish Bar 25 Keymer Road Hassocks West Sussex BN6 8AB |
Company Name | G Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Up Day Mini-Market 16 Barne Road Plymouth PL5 1EE |
Company Name | K Top Class Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Place 66 Kingston Road Leatherhead Surrey KT22 7BW |
Company Name | Q Top Class Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Top Class Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Top Class Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Top Class Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z Top Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Coconut Bar & Kitchen 62-63 St. Marys Butts Reading RG1 2LG |
Company Name | A (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | C (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Sky Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fans 16 Redhall Road Lower Gornal Dudley West Midlands DY3 2NU |
Company Name | B Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Dark Skies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fortune Inn 115 Sheldon Road Chippenham Wiltshire SN14 0DA |
Company Name | Din Din Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Dolly (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dancing Taipan The Platt Wadebridge Cornwall PL27 7AD |
Company Name | E Sky (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Sky Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon London Road Shardlow Derby DE72 2HN |
Company Name | H Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Sky Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 43 Station Road Alresford Colchester CO7 8BU |
Company Name | L (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Sky Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hing'S 9 Collaton Road Shiphay Torquay TQ2 7HH |
Company Name | P (8866) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Kam Too 9 Felpham Road Bognor Regis PO22 7AS |
Company Name | P Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q (8866) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q Sky Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Garden 38a Bakers Lane Streetly Sutton Coldfield West Midlands B73 6XD |
Company Name | R (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chungs Takeaway 1-3 Suffolk Street Stockton-On-Tees Cleveland TS18 4BA |
Company Name | T (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Sky Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5th Floor Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | U (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W (8866) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | X (8866) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z (8866) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Sky (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dynasty Perranuthnoe Perran Cross Road Penzance Cornwall TR20 9LZ |
Company Name | Dock Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Sky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 92a Wardles Lane Great Wyrley Walsall WS6 6DY |
Company Name | D (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C (360) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | Neo's Oriental (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address Unit D1-D2 Stroud Road Gloucester GL1 5AA Wales |
Company Name | N Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | P Page Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Broad Street Ross-On-Wye Herefordshire HR9 7DZ Wales |
Company Name | Y Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ichiban Japanese Cuisine 167 Albany Road Roath Cardiff CF24 3NT Wales |
Company Name | P (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Z Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S (360) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | R Page Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U (360) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | Y (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X (360) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Panda House 68 New Road Bridgend Porthcawl Mid Glamorgan CF36 5DG Wales |
Company Name | B Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon Takeaway 109 Garth Avenue Glyncoch Pontypridd Mid Glamorgan CF37 3AD Wales |
Company Name | D Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tir Y Dail 12 Llandybie Road Ammanford Dyfed SA18 2DW Wales |
Company Name | G Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dynasty 14 Albert Terrace Lostwithiel Cornwall PL22 0AF |
Company Name | A Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | E Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | B 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China China 16 High Street Gravesend Kent DA11 0BA |
Company Name | C 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Garden 246 Wheelwright Road Birmingham B24 8EH |
Company Name | M Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill Hous Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | N Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A China City 6 Bath Road Stonehouse Gloucestershire GL10 2JA Wales |
Company Name | F 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House West Midlands Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Beauthorns Cottage Hatherley Road Cheltenham Gloucestershire GL51 6DZ Wales |
Company Name | Q Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 14 Millfield Close Lower Quinton Stratford-Upon-Avon Warwickshire CV37 8TF |
Company Name | R Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Best Data Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong 16 Market Square St. Neots Cambridgeshire PE19 2AF |
Company Name | W Best Data Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Harvest 3 High Street Irthlingborough Wellingborough Northamptonshire NN9 5TE |
Company Name | X Best Data Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Golden Horse Ivy Court, High Street Nailsea Bristol BS48 1AW |
Company Name | S 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 1268 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Best Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Red Box Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Red Box Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Hong Kong Chinese Takeaway 53 Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7RD Wales |
Company Name | F Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Star 38 St. John Street Bridgwater Somerset TA6 5HS |
Company Name | G Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chung Hing 86 East Hill St. Austell Cornwall PL25 4TR |
Company Name | M Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Palace 50 Morshead Road Crownhills Plymouth PL6 5AQ |
Company Name | Y Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Oval Box Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 98-99 Ablewell Street Walsall West Midlands WS1 2EU |
Company Name | L Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Red Box Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Ruby Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Peking Chef 36 High Street Stonehouse Gloucestershire GL10 2NA Wales |
Company Name | P Red Box Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Chef 1 The Green Swanwick Alfreton Derbyshire DE55 1BL |
Company Name | K Red Box Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Shanghai Chinese Takeaway 38 Melton Road Oakham LE15 6AX |
Company Name | U Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Red Box Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 67 Tavistock Street Bedford MK40 2RR |
Company Name | Easy (88) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Eastern (90) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Eastern Shop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Eagle (88) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Eat Stop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A New Ocean City 9 Old Station Road Newmarket CB8 8DT |
Company Name | Eastern (SW) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Easy (SW) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crystal Palace 13 Sheep Street Chipping Campden Gloucestershire GL55 6DS Wales |
Company Name | Earth (88) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Aqua Eight 8 Lion Street Ipswich Suffolk IP1 1DQ |
Company Name | H 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 770 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Golden Sea Takeaway 121 Broadway Pontypridd Mid Glamorgan CF37 1BE Wales |
Company Name | B 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 770 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yuki San 51 Notte Street The Barbican Plymouth Devon PL1 2AG |
Company Name | F 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham Ethel Street B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Canton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Loon Wah 85 Wood Street Barnet Hertfordshire EN5 4BX |
Company Name | B Canton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Little China 1 Devon Road Stowupland Stowmarket Suffolk IP14 4BZ |
Company Name | E Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Canton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Kowloon House 37 Beech Green Old Park Farm Dudley West Midlands DY1 3QG |
Company Name | G Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | T Canton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kung'S Chinese Takeaway 48 Slades Road St. Austell Cornwall PL25 4EY |
Company Name | J Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Canton Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ko Sing 38 Brook Street Wrexham Clwyd LL13 7LL Wales |
Company Name | L Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | N Canton Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Emerald Cantonese Restaurant 16 Albion Street Wall Heath Kingswinford West Midlands DY6 0JS |
Company Name | S Canton Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Canton Chef 99 Southfields Drive Leicester LE2 6QT |
Company Name | R Canton Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon Paradise 24 Newtown Trowbridge Wiltshire BA14 0BA |
Company Name | X Canton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Cantonese 292-294 Barton Street Gloucester GL1 4JJ Wales |
Company Name | Y Canton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Canton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Canton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok Inn 73 Eton Avenue Newark Nottinghamshire NG24 4JH |
Company Name | S 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 770 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 219 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Nelson Street Convenience Store Little Chinatown Building 5 Nelson Street Bristol BS1 2JT |
Company Name | B 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O King'S 163 Bicester Road Aylesbury Buckinghamshire HP19 9BA |
Company Name | L 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Snow Hill Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3, 1st Floor 8 Ethel Street Birmingham B2 4BG |
Company Name | A Snow Hill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Golden City 54 Ewhurst Road Crawley RH11 7HE |
Company Name | C Snow Hill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | B Snow Hill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 1 Victoria Square Birmingham B1 1BD |
Company Name | J Snow Hill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 33 Elm Strre Elm Street Stoke-On-Trent ST6 2HL |
Company Name | F Snow Hill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Canton House 30 High Street Wainfleet Skegness PE24 4BN |
Company Name | G Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Colliery Inn Woods Terrace Murton Seaham County Durham SR7 9AD |
Company Name | L Snow Hill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kings Hill 118 Parsons Hill Kings Norton Birmingham B30 3QP |
Company Name | M Snow Hill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Golden Wok 373 Warwick Road Olton Solihull West Midlands B91 1BQ |
Company Name | H Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A London Jade Garden 15 Wardour Street London W1D 6PH |
Company Name | T Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China China 16 High Street Gravesend Kent DA11 0BA |
Company Name | W Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Snow Hill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Dragon House 40 Welbeck Avenue Plymouth Devon PL4 6BG |
Company Name | X Snow Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noble House 12 Penprysg Road Pencoed Bridgend Mid Glamorgan CF35 6SS Wales |
Company Name | Q Snow Hill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kwai Authentic Foods 14 Newtown Road Malvern Worcestershire WR14 1NZ |
Company Name | H 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Weekday Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Weekday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Little Palace 34 Main Street Evington Leicester LE5 6DN |
Company Name | E Weekday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Chiu Chinese Diner And Takeaway Hull Road Saltend Hull HU12 8DZ |
Company Name | L 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 312 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | F Weekday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Weekday Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1198 Evesham Road Astwood Bank Redditch B96 6AA |
Company Name | K Weekday Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kwai Authentic Foods 14 Newtown Road Malvern Worcestershire WR14 1NZ |
Company Name | B 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Taste Of China 18 Speculation Place Washington NE37 2AP |
Company Name | T 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 312 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Top China 29 Percy Terrace Plymouth PL4 7HG |
Company Name | Y 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 312 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Great Wall 12 Old Street Sommerset Clevedon Avon BS21 6ND |
Company Name | M Weekday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wans 11 Buddle Lane St. Thomas Exeter EX4 1JU |
Company Name | Y Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Peking 869 Bristol Road South Northfield Birmingham B31 2PA |
Company Name | S Weekday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 41 High Street Biddulph Stoke-On-Trent ST8 6AD |
Company Name | R Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Amy'S Chinese Takeaway 245 Stourbridge Road Dudley West Midlands DY1 2EG |
Company Name | Z Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Banquet 42 Regent Street Swindon SN1 1JL |
Company Name | X Weekday Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon-I 40 Dudley Road Tipton West Midlands DY4 8DL |
Company Name | Q Weekday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | V Weekday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Woodland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby 38 Bransford Road St. Johns Worcester WR2 4EP |
Company Name | A 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 293 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wing Cheung House 62 Killigrew Street Salmouth Falmouth Cornwall TR11 3PP |
Company Name | C Woodland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Woodland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Woodland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ |
Company Name | E2D Service Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | D 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B Woodland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Woodland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus House 25 Market Hill Royston Hertfordshire SG8 9JS |
Company Name | P Woodland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Woodland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | M Woodland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | F Woodland Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | K Woodland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Woodland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Champion 34-36 Warminster Road Westbury Wiltshire BA13 3PE |
Company Name | R Woodland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Woodland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | G Woodland Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | K 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 293 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D South Lake Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F South Lake Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Garden 171 Wayfield Road Chatham Kent ME5 0HD |
Company Name | C South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmiingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 298 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 18 Miller Way Stevenage Hertfordshire SG1 3UF |
Company Name | E South Lake Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eastern Star 455 Ansty Road Walsgrave Coventry CV2 3BQ |
Company Name | F 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B South Lake Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 88 Shackerdale Road Leicester LE2 6HS |
Company Name | A South Lake Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Spices Pillory Street Nantwich Cheshire CW5 5BG |
Company Name | H South Lake Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 6, Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G South Lake Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Silver Dragon 255 Dean Cross Road Plymouth PL9 7AZ |
Company Name | K South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Willows Unit 3, The Willows Village Centre Condor Way Torquay TQ2 7TG |
Company Name | J South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N South Lake Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shanghai Moon 76-78 High Street Leicester LE1 5YP |
Company Name | H 298 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Rutland Passage Dudley West Midlands DY1 1PZ |
Company Name | P South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham B21 0LT |
Company Name | Q South Lake Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R South Lake Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | S South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y South Lake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W South Lake Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 3 Brunel Height Saltash PL12 6JY |
Company Name | T South Lake Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | P 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Silk Road Lavender Hill Lynn Road, Heacham King'S Lynn Norfolk PE31 7JE |
Company Name | T 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 298 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wong'S House 27b Church Street Calne Wiltshire SN11 0HY |
Company Name | U 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 298 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Chop Stick House Takeaway 163a Locking Road Weston-Super-Mare Avon BS23 3ER |
Company Name | B Road (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Chef Main Road A37, Bristol Road Temple Cloud Bristol BS39 5DF |
Company Name | E Road (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sam Pan 78-80 Load Street Bewdley Worcestershire DY12 2AW |
Company Name | C Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Road Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin Chef 144 Gravelly Hill North Erdington Birmingham B23 6BA |
Company Name | L Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Road Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee Garden 57 Northgate Hartlepool Cleveland TS24 0JX |
Company Name | H Road Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kingman House 15 Shirley Road Acocks Green Birmingham B27 7XU |
Company Name | K Road Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Welcome Wok Inn 4 Stirling Road Stamford Lincolnshire PE9 2XG |
Company Name | J Road Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Cty 28 King Street Dawley Telford Shropshire TF4 2AA |
Company Name | C 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 435 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | J 435 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 73 Francis Road Edgbaston Birmingham B16 8SP |
Company Name | K 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Road Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ginza 593-595 Mansfield Road Nottingham NG5 2FW |
Company Name | M Road Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Man'S Restaurant Wollaton Park Wollaton Road Nottingham NG8 2AD |
Company Name | Q Road Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | S Road Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus House Unit 1, Brockwell Centre Northumbrian Road Cramlington Northumberland NE23 1XZ |
Company Name | N 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 435 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 435 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y 435 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Road Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tom Li Cantonese Takeaway 22 St. Johns Way Knowle Solihull West Midlands B93 0LE |
Company Name | Early (2014) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Ming Wah G.C. 84a St. Thomas Street Weymouth DT4 8EN |
Company Name | Y Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Earl (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Word (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | A Word Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 9 Queenswood Road Birmingham B13 9AU |
Company Name | B Word (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tang'S 75 Beechwood Road Bedfordshire Luton LU4 9RX |
Company Name | D Word Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Word Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sliver King 140 High Street Sidmouth Devon EX10 8DZ |
Company Name | C 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Word (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 893 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Imperial China Wordsworth Road Worthing BN11 3NH |
Company Name | B 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 893 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Eatery Inn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Garden Express 75 Pershore Road Birmingham B5 7NX |
Company Name | M Word Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Word Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Imperial Chine Wordsworth Road Worthing West Sussex BN11 3NH |
Company Name | K Word Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | L Word Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Word Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | U 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Aqua Eight 8 Lion Street Ipswich IP1 1DQ |
Company Name | U Word Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ben'S Takeaway New Street Kings Stanley Stonehouse Gloucestershire GL10 3JU Wales |
Company Name | W 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Word Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peach Bower Restaurant 8-10 Market Hill Brandon Suffolk IP27 0AA |
Company Name | X Word Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Word Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby Takeaway 1343 Leek Road Abbey Hulton Stoke-On-Trent ST2 8BW |
Company Name | Q 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Word Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Crispy Duck 7 Bassett Avenue Bicester OX26 4TZ |
Company Name | R 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Word Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee Garden 107 Stafford Street Walsall WS2 8DX |
Company Name | T 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 893 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin House 44 High Street Earls Barton Northampton NN6 0JG |
Company Name | L 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 893 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Lucky Star 299 Aylsham Road Norwich Norfolk NR3 2RY |
Company Name | P 893 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Word Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | A 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Forest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | D 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Garden Strand Street Strand House Whitehaven Cumbria CA28 7LJ |
Company Name | E 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Forest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Steaks N Sushi 23-24 North Street Exeter Devon EX4 3QS |
Company Name | K 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 169 St. Marychurch Road Torquay Devon TQ1 3HP |
Company Name | S Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Forest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ying Wa 1 Lings Local Centre Billingbrook Road Northampton NN3 8NQ |
Company Name | L Forest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Century Chinese Takeaway 12 Edward Street Carlisle Cumbria CA1 2JE |
Company Name | M Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Forest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | V Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 98 Bristol Road Birmingham B5 7XH |
Company Name | S 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 219 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 388 Bath Road Harmondsworth West Drayton Middlesex UB7 0DH |
Company Name | U 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Forest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Oriental Paradise The Causeway Great Billing Northampton NN3 9EX |
Company Name | Y 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hoi Faan Restaurant 41-42 St. James'S Parade Bath BA1 1UQ |
Company Name | Y Forest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Q 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Buffet Island Queslett Road Birmingham B43 7TN |
Company Name | C Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crystal 150 New Road, Rubery Rubery Birmingham B45 9JA |
Company Name | F Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Chef 62b High Street Albrighton Wolverhampton WV7 3JA |
Company Name | G Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 219 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Forest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sunrise Chinese Takeaway 139 Enville Street Stourbridge West Midlands DY8 3TD |
Company Name | M 518 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky House 38 Wentworth Street Birdwell Barnsley South Yorkshire S70 5UN |
Company Name | J Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal Dynasty 57 Woodcock Road Norwich Norfolk NR3 3TH |
Company Name | K Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Legend'S 33 East Castle Street Bridgnorth Shropshire WV16 4AN |
Company Name | M Classic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 388 Bath Road Harmondsworth West Drayton Middlesex UB7 0DH |
Company Name | V Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China City 7 Balderton Gate Newark Nottinghamshire NG24 1UE |
Company Name | R Classic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | S Classic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Little Gem 56 Brittany Road Hove BN3 4PB |
Company Name | P Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Park Chippy 37 Station Road Cromer Norfolk NR27 0DX |
Company Name | Q Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok N Roll Unit 7 Lypard Grange Warndon Worcester WR4 0DZ |
Company Name | T Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Seow'S 1 Radford Park Road Plymstock Plymouth PL9 9DG |
Company Name | C 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Classic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Classic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 688 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Aroma 14 Holmes Market Doncaster South Yorkshire DN1 2NE |
Company Name | F 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Great Wall 2a Chapel Street Woodhouse Sheffield S13 7JN |
Company Name | L 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A Management (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26d Broad Eye Stafford ST16 2QB Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Golden Flower 2 Snows Green Road Consett DH8 0HA |
Company Name | W 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Hillside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ma'S Cottage 36 High Street Winslow Buckingham MK18 3HB |
Company Name | Y 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 688 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Hillside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midland B2 4BG Registered Company Address Yullin Palace 137 Fore Street Saltash PL12 6AB |
Company Name | F Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Hillside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Hillside Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok Express 11 Mill Lane Enderby Leicester LE19 4NW |
Company Name | K Hillside Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 6, F10 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | J Hillside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden China 336 Goring Road Goring-By-Sea Worthing West Sussex BN12 4PD |
Company Name | N Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Hillside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unica Interior Block 59, Whittle Estate Cambridge Road Whetstone Leicester LE8 6LH |
Company Name | S Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | T Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Hillside Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Church Street Chippy 6 Church Street Barnoldswick Lancashire BB18 5UT |
Company Name | V Hillside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y Hillside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Pagoda Cantonese Unit 4, Cae Meillion Caerphilly CF83 1SN Wales |
Company Name | W Hillside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 19 Worple Street London SW14 8HE |
Company Name | A 301 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Kuet Chinese Takeaway And Fish & Chip 3 Fairmead Road Burraton Saltash Cornwall PL12 4JG |
Company Name | B 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 301 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Taste Of China 22 Station Road Stainforth Doncaster South Yorkshire DN7 5QA |
Company Name | A Victory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Marham Chinese Takeaway Hillside Marham King'S Lynn Norfolk PE33 9JJ |
Company Name | D Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Victory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Four Season Restaurant 18 Malvern Road Powick Worcester WR2 4RU |
Company Name | C 301 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 13 King Street Spennymoor County Durham DL16 6QQ |
Company Name | D 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address The Hot Wok 96 St. Teilo Street Pontarddulais Swansea SA4 8SS Wales |
Company Name | C Victory Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Taipan Chinese Takeaway 13 School Lane Quedgeley Gloucester GL2 4PJ Wales |
Company Name | Q Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kenny Kuet 9 Pemros Road St. Budeaux Plymouth Devon PL5 1LZ |
Company Name | K Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Astwood House 1198 Evesham Road Astwood Bank Redditch Worcestershire B96 6AA |
Company Name | H Victory Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet Island Restaurant Liverpool Road Newcastle Staffordshire ST5 9HP |
Company Name | N Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky House 29 Alcester Road Studley Warwickshire B80 7LL |
Company Name | L Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5 Maes Trawscoed Bridgend CF31 5AT Wales |
Company Name | J Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Victory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Victory Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | S Victory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Victory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Oriental 95 Tamworth Road Long Eaton Nottingham NG10 1BG |
Company Name | P Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Hong Kong House Unit 5, Nelson Street Stroud GL5 2HL Wales |
Company Name | W Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Y Victory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chinese Takeaway Pear Tree Road Bradley Stoke Bristol BS32 0BQ |
Company Name | G Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Garden 246 Wheelwright Road Birmingham West Midlands B24 8EH |
Company Name | V Victory Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 12 months (Resigned 01 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | U Victory Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Oriental 88 South Street Bishop'S Stortford Hertfordshire CM23 3BG |
Company Name | G 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Apartment 11 Westside One 22 Suffolk Street Queensway Birmingham B1 1LS |
Company Name | L 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | K 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | EW (2015) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lai Yin Cantonese Takeaway 13 Alvechurch Road Birmingham B31 3JW |
Company Name | N 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 301 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | Q 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hey Hey 8 Victoria Road Deal Kent CT14 7AP |
Company Name | V 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 22 Church Street Shildon County Durham DL4 1DX |
Company Name | X 301 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Y 301 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Dynasty 12 High Street Long Buckby Northampton NN6 7RD |
Company Name | A Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C Honey Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Norton China 9-11 Endon Road Stoke-On-Trent ST6 8NA |
Company Name | E Honey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Penn Palace 390 Penn Road Wolverhampton West Midlands WV4 4DF |
Company Name | D Honey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chopsticks 413 Birmingham New Road Dudley West Midlands DY1 4SJ |
Company Name | G Honey Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Palace 19 Penel Orlieu Bridgwater Somerset TA6 3PF |
Company Name | H Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Honey Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Garden 61 Mantle Street Wellington Somerset TA21 8BB |
Company Name | F Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wah Ying House 113 Middle Street Yeovil Somerset BA20 1NA |
Company Name | K Honey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chinese Restaurant 1-2 New Street Kingsmead Square Bath BA1 2AF |
Company Name | B 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Honey Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Chef 3 Red Lion Square Heanor Derbyshire DE75 7PA |
Company Name | Y Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok U Like 4 Libanus Road Ebbw Vale Gwent NP23 6EJ Wales |
Company Name | N Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | W Honey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | C 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O J Pool 98 Bristol Road Birmingham B5 7XH |
Company Name | A 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Honey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5-7 Brunswick Road Cattedown Plymouth Devon PL4 0NP |
Company Name | E 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Honey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wong'S Torpoint Tamar Street Torpoint Cornwall PL11 2AW |
Company Name | B Sugar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Sugar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lowes House 59 Lynn Road Gaywood King'S Lynn Norfolk PE30 4PR |
Company Name | E Sugar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G Sugar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O May Fong 30 Fore Street Tamerton Foliot Plymouth PL5 4NA |
Company Name | D Sugar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | F Sugar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shenstone 32 Birmingham Road Shenstone Lichfield Staffordshire WS14 0JR |
Company Name | G 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Sugar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winsron Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Allesley House 6 Westmede Centre Allesley Park, Winsford Avenue Coventry CV5 9AF |
Company Name | H Sugar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Marchee Wok 11 Allandale Road Stonegate Leicester LE2 2DA |
Company Name | J 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 248 Kingsway St. George Bristol BS5 8NS |
Company Name | K 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 281 Beeches Road Birmingham B42 2QS |
Company Name | Q Sugar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N Sugar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 50 Alexandra Road Alexandra Road Swadlincote Derbyshire DE11 9AZ |
Company Name | L Sugar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Seven Up 7 Wolseley Road Plymouth PL2 3AA |
Company Name | S 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 86 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby 19 Park Street Leamington Spa Warwickshire CV32 4QN |
Company Name | Q 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Sugar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chinatown Noodle Bar Unit 2, Bath Passage Ladywell Walk Birmingham B5 4SZ |
Company Name | N 86 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noodle Express 8-12 Coombe Road New Malden Surrey KT3 4QE |
Company Name | P 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Sugar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noodle Express 8-12 Coombe Road New Malden Surrey |
Company Name | M Sugar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noodle Express 8-12 Coombe Road New Malden Surrey |
Company Name | L 86 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | M 86 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 13 Regent Square Northampton NN1 2NQ |
Company Name | M Boat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Mizu Noodle Bar 10 Cornhill Ipswich IP1 1DB |
Company Name | D Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chinatown Noodle Bar Unit 2, Bath Passage Ladywell Walk Birmingham B5 4SZ |
Company Name | K Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong 97 Fernwood Drive Rugeley Staffordshire WS15 2PY |
Company Name | E Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jumbo House 141 Lower Oxford Street Castleford West Yorkshire WF10 4AQ |
Company Name | H Boat Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chinatown Noodle Bar Unit 2, Bath Passage Ladywell Walk Birmingham B5 4SZ |
Company Name | N Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lees Garden 49 Mansfield Road Blidworth Mansfield Nottinghamshire NG21 0RB |
Company Name | A 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Danetre Chippy 5 Sheaf Street Daventry Northamptonshire NN11 4AA |
Company Name | C 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Pearl 42-44 Bridgford Road West Bridgford Nottingham NG2 6AP |
Company Name | F 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon City Unit 6a, Chaddlewood District Centre, Glen Road Plympton Plymouth Devon PL7 2XS |
Company Name | E 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Golden River 62 Bush Road Cuxton Rochester ME2 1EY |
Company Name | K 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | G 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | N 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Golden Valley 17 Pontmorlais Merthyr Tydfil Mid Glamorgan CF47 8UB Wales |
Company Name | Y 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden House 398 Richmond Road Sheffield S13 8LZ |
Company Name | Q 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet City 7 College Street Camborne Cornwall TR14 7JU |
Company Name | M 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | L 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kim Kitchen 46 Cockington Road Nottingham NG8 4DL |
Company Name | W 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 33 Market Place Penzance Cornwall TR18 2JF |
Company Name | P 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U 8708 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O You Welcome 27 Beatrice Street Ashington Northumberland NE63 9BL |
Company Name | H 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Painted Fan 1-2 Holland Street Barnstaple Devon EX31 1DP |
Company Name | S Boat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 4 Osiers Close Derby DE22 2TB |
Company Name | Z 8708 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Boat Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lychee Valley 204 Huntington Terrace Road Chadsmoor Cannock Staffordshire WS11 5HJ |
Company Name | P Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fai'S Oriental Restaurant 26-27 St. Botolphs Street Colchester CO2 7EA |
Company Name | U Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | X Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Boat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Room 313 One Victoria Square Birmingham B1 1BD |
Company Name | Y Boat Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok Supreme 12 Fullhurst Avenue Leicester LE3 1BH |
Company Name | Z Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 26d Broad Eye Stafford ST16 2QB |
Company Name | W Boat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fai'S Oriental Restaurant 26-27 St. Botolphs Street Colchester CO2 7EA |
Company Name | Annie Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Nobel And Nice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 80 Market Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tai Pan Unit 3, Castlemead Shopping Centre, Townshend Road Worle Weston-Super-Mare Avon BS22 7GF |
Company Name | Aqua Club Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Spices 38/40 Pillory Street Nantwich Cheshire CW5 5BG |
Company Name | Artic Bear Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Star Agent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Cockpit Hill Cockpit Hill Cullompton Devon EX15 1DF |
Company Name | 28 Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Derrick Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | New 98 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 09479869: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Blackthorne (GB) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Youthful Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Red Lantern Unit 2, 89 Dudley Road Halesowen West Midlands B63 3NS |
Company Name | Cotton Candy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | XR (2015) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Feng Wah 23 Market Street Whittlesey Peterborough PE7 1BA |
Company Name | Nicky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Dining (2015) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Noble House (98) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 47 Bath Hill Bath Hill Keynsham Bristol BS31 1HW |
Company Name | Noble Takeaway Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Goat (2015) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Sheng 438 Corporation Road Newport Gwent NP19 0GA Wales |
Company Name | Johnson (2015) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Happy Palace 7 Berkeley Vale Falmouth TR11 3PL |
Company Name | Icy Mountain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Edward (2015) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sunny 69 Wellfield Road Beech Hill Wigan Lancashire WN6 8NQ |
Company Name | Yellow Boat Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address China City 241 Broomfield Road Chelmsford CM1 4DP |
Company Name | High Jump Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Red Dragon 174 Union Street Torquay Devon TQ2 5QP |
Company Name | 12 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 10 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee'S 5 Granville Road Melksham Wiltshire SN12 8AN |
Company Name | 18 H Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bamboo Garden 44 Palmyra Road Gosport Hampshire PO12 4EQ |
Company Name | 24 M Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Northfield (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Southfield (2028) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 499 Stafford Road Wolverhampton WV10 6RR |
Company Name | Beautiful (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Golden City Rosliston Road No.1 Hampden Houses Burton-On-Trent Staffordshire DE15 9RA |
Company Name | Eastfield (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Westfield (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Joy King 1 Kimberley Court Fore Ivybridge Devon PL21 9AB |
Company Name | 26 L Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Plaza Restaurant 23 Tuesday Market Place King'S Lynn Norfolk PE30 1JJ |
Company Name | 30 B Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 28 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 38 R Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ma'S Cottage 36 High Street Winslow Buckingham MK18 3HB |
Company Name | 32 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 36 T Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus House 458 East Bank Road Sheffield S2 2AD |
Company Name | 56 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 60 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Mermaid Fish & Chip 207 Green End Road Cambridge CB4 1RJ |
Company Name | 68 C Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Bridgeway (2018) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Golden Bowl 19 New Street Ettingshall Wolverhampton WV2 2LR |
Company Name | 80 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 82 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 86 E Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Allsee Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Chaseton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Millford (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Many'S 22 Abbotswood Shopping Centre Yate Bristol BS37 4NG |
Company Name | Risefield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Weyham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | Stationway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Food Angels 4b Joyce Dawson Way Thamesmead Town Centre London SE28 8RA |
Company Name | Theatre Street Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Red 190 Sandringham Road Intake Doncaster South Yorkshire DN2 5JE |
Company Name | Pears Lane Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Coconut Bar & Restaurant 62-63 St. Marys Butts Reading RG1 2LG |
Company Name | Sunrise (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Food Park (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Pine Path Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Food Angels 4b Joyce Dawson Way Thamesmead Town Centre London SE28 8RA |
Company Name | Sunset (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon Edge 1 Market Street Polesworth Tamworth Staffordshire B78 1HN |
Company Name | Sunshining Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Silver Swan 30 Bridgend Road Aberkenfig Bridgend Mid Glamorgan CF32 9AY Wales |
Company Name | 100 E Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 168 G Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A May Flower 5 Marske Parade Stockton-On-Tees Cleveland TS19 8XQ |
Company Name | 88 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Lon Teify Cockett Swansea SA2 0YB Wales |
Company Name | 128 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 98 M Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 484 Brays Road Birmingham B26 2RT |
Company Name | 188 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 202 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Shanghai Lounge 3 Highshore House New Bridge Street Truro TR1 2AA |
Company Name | 189 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Unica Interiors Block 59, Whittle Estate Cambridge Road Leicester Whetstone LE6 6LH |
Company Name | 198 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 200 B Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 203 C Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 98 Whitchurch Road Cardiff CF14 3LY Wales |
Company Name | 208 G Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 66 D Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 210 T Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Phoenix 1a Woodrow Centre Redditch Worcestershire B98 7RY |
Company Name | 216 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | 218 K Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 212 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 223 A Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office Unit 3, 1st Floor Ethel Street Birmingham B2 4BG |
Company Name | 220 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 328 D Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Garden 53 Meneage Street Helston Cornwall TR13 8RB |
Company Name | 228 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 229 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Tywardreath Highway Par Cornwall PL24 2RW |
Company Name | 222 A Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham |
Company Name | 226 K Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Tin Sang 2 Dan-Y-Twyn Treharris CF46 5AN Wales |
Company Name | 338 Y Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Bowl 8a The Rookery Newmarket Suffolk CB8 8EQ |
Company Name | 238 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yau'S Takeaway 34 East Street Ashburton Newton Abbot Devon TQ13 7AZ |
Company Name | 8 W Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Curry Corner 68 Chapel Street Penzance Cornwall TR18 4AD |
Company Name | Wings Field Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Delicious Fish Bar 30 Coychurch Road Pencoed Bridgend Mid Glamorgan CF35 5NG Wales |
Company Name | Grayshall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Leisure Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Roundly Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Tilborough Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wah Tin 59 North Hill Plymouth Devon PL4 8HB |
Company Name | Boxham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 42 Llewelyn Goch St. Fagans Cardiff CF5 6HR Wales |
Company Name | Boxham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 42 Llewelyn Goch St. Fagans Cardiff CF5 6HR Wales |
Company Name | Poolside (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Footpath Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Block 59 Whittle Estate Cambridge Road Leicester LE6 6LH |
Company Name | Riverflow (GB) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 2 175 Town Street Armley Leeds LS12 3JF |
Company Name | Seaside (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O CafÉ Oriental 9 Burleigh Street Cambridge Cambridgeshire CB1 1DG |
Company Name | Lindy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Bowl 8a The Rookery Newmarket Suffolk CB8 8EQ |
Company Name | Anchor Abbey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Snows Green Road Shotley Bridge County Durham DH8 0HA |
Company Name | Careham Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Wok 42 Mill Street Kidderminster Worcestershire DY11 6XB |
Company Name | Colourful (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Oriental Pearl 42-44 Bridgford Road West Bridgford Nottingham NG2 6AP |
Company Name | Daniham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Delish (2028) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Dutton (2028) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fortune Manor 66 Humber Road Stoke Coventry CV3 1BA |
Company Name | Edworth (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Banana Leaf 124-130 Linthorpe Road Middlesbrough Cleveland TS1 2JR |
Company Name | Food Caterers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Manley House 75 Turnberry Road Walsall WS3 3UB |
Company Name | Garethson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Rum House 9 Broad Street Nottingham NG1 3AJ |
Company Name | Lingham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Chopsticks 413 Birmingham New Road Dudley DY1 4SJ |
Company Name | Peteshill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Beijing 1 Greenstead Road Colchester CO1 2SZ |
Company Name | Sandra (2028) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 2 Robin Hood Lane Hall Green Birmingham B28 0LN |
Company Name | Vincent (2028) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Best Field (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Bowl 8a The Rookery Newmarket Suffolk CB8 8EQ |
Company Name | 72 F Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 38 X Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Midland Hydro 57 Maplewell Drive Leicester LE4 1BD |
Company Name | 32 K Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Beijing 1 Greenstead Road Colchester Essex CO1 2SZ |
Company Name | 66 G Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Chef 23 London Road Stanway Colchester CO3 0NR |
Company Name | 80 V Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A The Lotus House 69 Caeglas Road Rumney Cardiff CF3 3JX Wales |
Company Name | 98 E Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Beijing 1 Greenstead Road Colchester Essex CO1 2SZ |
Company Name | 36 W Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Wins 35 Spring Bank Hull City Of Kingston Upon Hull HU3 1AG |
Company Name | Advance (2028) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 1a Pilgrims Way Pilgrims Way Stenson Fields Derby DE24 3JG |
Company Name | Douglas (2028) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Cathay Rendezvous 30 King Street Bristol BS1 4DZ |
Company Name | Easy (80) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tanoshii Fusion 12 Upper High Street Winchester Hampshire SO23 8UT |
Company Name | East China Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Ferry (80) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Norman House 52 Brighton Road Salfords Redhill Surrey RH1 5BX |
Company Name | Fun Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Gloria (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Go (20) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O I-Dragon 99 Aberdale Road West Knighton Leicester LE2 6GE |
Company Name | Kenny & David Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 253a Cherry Hinton Road Cambridge CB1 7DA |
Company Name | Mary & Kenny Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 113 Milson Road London W14 0LA |
Company Name | Open Day Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Peter (2028) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address C/O Norman House 52 Brighton Road Salfords Redhill Surrey RH1 5BX |
Company Name | Richard & Mary Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address T/A Oriental City Restaurant 1 Station Road Pinhoe Exeter EX1 3SA |
Company Name | Simple (2028) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Title (80) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kam Moon 3 Church Street Harleston Norfolk IP20 9BB |
Company Name | 30 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Chef 23 London Road Stanway Colchester CO3 0NR |
Company Name | 365 T Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Benny & Ken Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Kam Moon 3 Church Street Harleston Norfolk IP20 9BB |
Company Name | Happy Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Intermarketing (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Joyce & Kay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A The Bamboo Restaurant 31-32 The Strand Exmouth Devon EX8 1AQ |
Company Name | Lucky Town (18) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | New Trading Co. Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Robert & Kenny Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Roger & David Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yungs Carry Out 39 Lopes Road Beacon Park Plymouth Devon PL2 3DZ |
Company Name | Sand Town Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Simon & Paul Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Wing Wah 583 Fletchamstead Highway Coventry CV4 9EL |
Company Name | Sunset Bar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chikayan Chinese Restaurant 408-410 Uxbridge Road Hatch End Pinner Middlesex HA5 4HP |
Company Name | Tasty Foods (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Open Day Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 2038 A Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tiger Bowl 25 Horsefair Kidderminster Worcestershire DY10 2EN |
Company Name | Anita Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Boy Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O J Pool Ltd 98 Bristol Road Birmingham B5 7XH |
Company Name | Champion Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal China 143 Queen Street Newton Abbot Devon TQ12 2BN |
Company Name | Christine Power Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sing Pao Market Place Binbrook Market Rasen Lincolnshire LN8 6DE |
Company Name | Eat Master Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong House 5a The Green Attleborough Nuneaton Warwickshire CV11 4JZ |
Company Name | Food Deals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Seventh Heaven Windsor Road Neath SA11 1NR Wales |
Company Name | Leadership (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Market Power (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Market Trip Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ken'S 2 Glover Road Locking Stumps, Birchwood Warrington WA3 7PH |
Company Name | Mo Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Oriental City Restaurant 1 Station Road Pinhoe Exeter EX1 3SA |
Company Name | NO.1 Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Rainbow Garden 1225 Pershore Road Stirchley Birmingham West Midlands B30 2YT |
Company Name | Open Offer (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Silver City 5 Tithebarn Street Keswick Cumbria CA12 5ED |
Company Name | Open Games (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wai Ho Unit 2, Front Street Klondyke Cramlington Northumberland NE23 6RF |
Company Name | Open Leader Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Hot Food Takeaway 28 West Street Okehampton Devon EX20 1HH |
Company Name | Open Art (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 128 Gosport Road Fareham Hampshire PO16 0QN |
Company Name | Open Power (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A The Bamboo Restaurant 31-32 The Strand Exmouth Devon EX8 1AQ |
Company Name | Open Week Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | Open Season (2018) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Win Win Cafe 29 Mansel Street Swansea West Glamorgan SA1 5SQ Wales |
Company Name | Open Weekend Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Pekingwok 70 Rugby Road Hinckley Leicestershire LE10 0QD |
Company Name | Seaonal Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Canton Gardens 11 Nettleton Road Mirfield West Yorkshire WF14 9AA |
Company Name | 2038 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Love Jericho 30 Walton Street Oxford OX2 6AA |
Company Name | 2098 E Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | 2088 E Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China City 241 Broomfield Road Chelmsford Essex CM1 4DP |
Company Name | 2068 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon 15 Heath Street Golborne Warrington WA3 3BN |
Company Name | 2038 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ba-Buddha 36 Wollaton Road Nottingham NG8 1FD |
Company Name | 2098 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Busy Bee 39 Forest Hill Yeovil Somerset BA20 2PH |
Company Name | 2088 F Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Taste Of China 73 Copley Road Doncaster DN1 2QP |
Company Name | 2098 B Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3, First Floor Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | 2088 D Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 361 Torquay Road Paignton Devon TQ3 2BT |
Company Name | 2068 A Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Panda 135 Church Road Redfield Bristol BS5 9JR |
Company Name | 2068 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Pretty Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 361 Torquay Road Paignton Devon TQ3 2BT |
Company Name | Chen Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O 7 Wok 10-12 Palace Gate Exeter EX1 1JA |
Company Name | Dream Swan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal Garden 96 Pisgah Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DA Wales |
Company Name | Eagle And Swan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3, First Floor Ethel Street Birmingham B2 4BG |
Company Name | Fish And Swan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal Garden 96 Pisgah Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DA Wales |
Company Name | Fresh Food (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eat Wise 121 New Rowley Road Dudley West Midlands DY2 8AU |
Company Name | Graceful Swan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office, Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | Water Swan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon Palace 3 Holly Street Norton Stockton-On-Tees Cleveland TS20 1AW |
Company Name | Jelly Swan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Tapas Delivery 49 Crabtree Road Oxford OX2 9DU |
Company Name | 2168 A Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 622 One Victoria Square Birmingham B1 1BD |
Company Name | 2138 E Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental House 2 St. Botolphs Circus Colchester Essex CO2 7EF |
Company Name | 2168 H Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 2138 D Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3, First Floor Ethel Street Birmingham B2 4BG |
Company Name | 2168 F Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Garden Express 75 Pershore Road Birmingham West Midlands B5 7NX |
Company Name | 2138 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China City 241 Broomfield Road Chelmsford Essex CM1 4DP |
Company Name | 2168 D Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Wok 55 Bell Street Reigate Surrey RH2 7AQ |
Company Name | 2188 T Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 56 Londonderry Lane Smethwick B67 7EY |
Company Name | 2138 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sunshine Fish Bar 371a South End Road Hornchurch Essex RM12 5NA |
Company Name | Business Power (188) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hope Well 39 Church Street Guisborough Cleveland TS14 6HG |
Company Name | 2188 V Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 2188 U Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee Garden Cantonese Restaurant 59-61 Birmingham Road Sutton Coldfield West Midlands B72 1QF |
Company Name | 2198 E Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon House 24-26 South Street Manningtree Essex CO11 1BG |
Company Name | 2198 C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mission Bodyshop Unit 3 Wingate Road Gosport Hampshire PO12 4DR |
Company Name | 2198 A Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Advanced Case (18) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Silver Dragon 15 Chilton Square Tuplet Hereford HR1 1PS Wales |
Company Name | Best Case (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | Chef Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Red Dragon 174 Union Street Torquay Devon TQ2 5QP |
Company Name | Colourful Case (2018) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | DAVE Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Restaurant 34a Alverton Street Penzance Cornwall TR18 2SJ |
Company Name | Eagle Power (18) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Freddy Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Roppongi 29-31 George Street Oxford OX1 2AY |
Company Name | High Power (2018) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 12a Russell Street Stroud Gloucestershire GL5 3AB Wales |
Company Name | Title Power Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Dynasty Perran Cross Road Perranuthnoe Penzance Cornwall TR20 9LZ |
Company Name | VIC Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Wok Power Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Star 93 Goodrington Road Paignton Devon TQ4 7HZ |
Company Name | Dextron Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Eagle Case Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Fish Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Wok 55 Bell Street Reigate Surrey RH2 7AQ |
Company Name | Food Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Star City 76 Eastbourne Road Birkdale Southport Merseyside PR8 4DU |
Company Name | Fun Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tung Fong 69 Frederick Street North Meadowfield Durham DH7 8ND |
Company Name | Glow Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Steet Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | High Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chipping Sodbury 53 Broad Street Chipping Sodbury Bristol BS37 6AD |
Company Name | ICED Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Beijing Supreme 54 Hargate Way Hampton Hargate Peterborough PE7 8DS |
Company Name | Jade Case Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Lau 43 Station Road Alresford Colchester CO7 8BU |
Company Name | Kent Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Marble Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Open Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Lee Sing 194 Monkmoor Road Shrewsbury SY2 5BH Wales |
Company Name | ROY Case Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lychee Valley 204 Huntington Terrace Road Cannock WS11 5HJ |
Company Name | Simon Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Oriental House 2 St. Botolphs Circus Colchester CO2 7EF |
Company Name | United Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Victory Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Watts Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Lucky Garden 52 Bank Street Mexborough South Yorkshire S64 9LL |
Company Name | Tea Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Magic Wok 9 The Parade Bingley West Yorkshire BD16 1RP |
Company Name | Bright Stage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Allsaints Drive Sutton Coldfield Birmingham West Midlands B74 4AG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Art Stage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chung Hing 11 Southgate Street Launceston Cornwall PL15 9DP |
Company Name | Beach Stage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 45 George Street Balsall Heath Birmingham B12 9RG |
Company Name | Dress Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Panda 67 Station Road Port Talbot West Glamorgan SA13 1NW Wales |
Company Name | Warm Stage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Business Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Miji Chinese Restaurant Stella Road Blaydon-On-Tyne Tyne And Wear NE21 4LW |
Company Name | Close Stage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Court Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Macro Polo 1 Tean Road Cheadle Stoke-On-Trent ST10 1LG |
Company Name | Food Stage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | Sing Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hope Well 39 Church Street Guisborough Cleveland TS14 6HG |
Company Name | Yum Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Winterbourne 70a Bradley Avenue Winterbourne Bristol BS36 1HS |
Company Name | Beauty Stage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A The Mandarin House 1 Senacre Square Maidstone Kent ME15 8QF |
Company Name | Cart Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Dark Stage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | Formal Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands CV4 7LA Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Tall Stage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 3038 C Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 3038 B Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sunrise 1 The Avenue Llwynhendy Llanelli Dyfed SA14 9DW Wales |
Company Name | 3098 E Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Honeymoon Restaurant 31 Church Street Paignton Devon TQ3 3AJ |
Company Name | 3038 D Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hot Wok Renaissance Unit 2&3, Pondbridge House Pondbridge Hill Liskeard Cornwall PL14 3AB |
Company Name | 3088 N Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Garden Takeaway 474 High Street Kingswinford West Midlands DY6 8AW |
Company Name | 3068 F Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fry Inn 1 Tudor Parade Jaywick Clacton-On-Sea Essex CO15 2PL |
Company Name | 3018 J Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Choy Hung House 63 The Terrace Penryn Cornwall TR10 8EH |
Company Name | 3068 D Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Marble Inn 1 Fieldhouse Drive Muxton Telford Shropshire TF2 8JQ |
Company Name | 3018 H Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky Chef 14 Crwys Road Cathays Cardiff CF24 4NJ Wales |
Company Name | 3068 E Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Zhen Garden 44 Derby Road Kegworth Derby DE74 2EN |
Company Name | 3038 A Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 3018 L Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal Chef 23 Sherborne Road Yeovil Somerset BA21 4HD |
Company Name | 3068 G Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Super Palace 6 Church Road Burry Port Dyfed SA16 0RY Wales |
Company Name | Cake Stage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jen Chang 15 Lower High Street Merthyr Tydfil Mid Glamorgan CF47 8EB Wales |
Company Name | Echo Stage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchil House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Bird 23 Balderton Gate Newark Nottinghamshire NG24 1UE |
Company Name | Great Stage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O 1st Choice Oriental 31 Wherstead Road Ipswich Suffolk IP2 8JJ |
Company Name | Juice Stage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby 115 New Road, Rubery Rednal Birmingham B45 9JR |
Company Name | 3088 P Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 3088 Q Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | 3098 A Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Premier 41 Grange Road Morpeth Northumberland NE61 2TW |
Company Name | 3098 C Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O King'S Takeaway 65 Winner Street Paignton Devon TQ3 3BW |
Company Name | 3088 M Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | 3098 T Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Wonderful Swansea 82 Neath Road Swansea SA1 2HW Wales |
Company Name | 3018 K Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Flower Garden 2a Esk Close Guisborough Cleveland TS14 8AL |
Company Name | ANDY & Candy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Peking Chef 136 Whitchurch Road Cardiff CF14 3LZ Wales |
Company Name | Betty & Tom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Chris & Simon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Master Chef 56 North Hill Plymouth Devon PL4 8EU |
Company Name | DAVE & Marie Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kings Takeaway 17 School Street Elliots Town New Tredegar Gwent NP24 6NG Wales |
Company Name | Edward & Roger Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | Ken & Pam Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Peking Wok 26 Wharf Road Grantham NG31 6BG |
Company Name | Susan & Wendy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Victory 140 Penarth Road Grangetown Cardiff CF11 6NJ Wales |
Company Name | Watsons & Jones Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | George & Paddy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmiingham West Midlands B2 4BG Registered Company Address C/O Fountain House 146 Newport Road Stafford ST16 2EZ |
Company Name | Munch & Drink Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Chef 3 Seymour Road Plympton Plymouth Devon PL7 4NX |
Company Name | Happy & Best Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Nancy & Gary Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky House 5 Cheviot Square Mount Pleasant Winsford Cheshire CW7 1QS |
Company Name | Ice & Best Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ko Sing House 1266 Wimborne Road Northbourne Bournemouth BH10 7AQ |
Company Name | OLLY & Martin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wong'S 91 Hobs Moat Road Solihull West Midlands B92 8JL |
Company Name | ROY & Ken Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon 6 Lady Street Carmarthenshire Kidwelly Dyfed SA17 4UD Wales |
Company Name | Maggie & Dean Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Cakes & Custards Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky House 5 Cheviot Square Mount Pleasant Winsford Cheshire CW7 1QS |
Company Name | Pasta & Cheese Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Palace 126 St. Teilo Street Pontarddulais Swansea SA4 8RE Wales |
Company Name | Bakes & Cooks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Japas Sushi 9 Saxon Street Cambridge CB2 1HN |
Company Name | VIC & Mary Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Peaches & Crumbs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Golden City 109 High Street Cosham Portsmouth PO6 3BB |
Company Name | Tills & Bills Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet Island Restaurant Queslett Road Great Barr Birmingham B43 7TN |
Company Name | Holly & Joe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Hong Kong Restaurant 34a Alverton Street Penzance TR18 2SJ |
Company Name | Fruits & Tarts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Mailing Main Street Hemingbrough Selby North Yorkshire YO8 6QE |
Company Name | Noodles & Spices Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB |
Company Name | Peak & Fall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | XTRA Spicy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Poon Ke 2 High Cliff View Westgate Guisborough Cleveland TS14 6AY |
Company Name | Kitchen Flow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | KATH & June Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Full House 2 Parade Street Penzance Cornwall TR18 4BU |
Company Name | Yoghurt & Cream Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Wine & Dine (2018) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Danny & Mel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 27 Broad Eye Stafford ST16 2QB |
Company Name | Xtremely Hot Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | All Fun (88) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Coral Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Daniel And Jenny Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Town 111 High Street Newhall Swadlincote Derbyshire DE11 0HT |
Company Name | Eagle Plus Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Yatzen 2-6 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Company Name | Energy Increase Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Wong'S 34 Bailey Street Brynmawr Ebbw Vale Gwent NP23 4AW Wales |
Company Name | Target High Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Asia Noodle Bar 51 Bridge End Road Grantham Lincolnshire NG31 6JN |
Company Name | Jock & Scott Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Kent Business (88) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon House 32 Pennybont Road Pencoed Bridgend CF35 5RA Wales |
Company Name | Light & Power (88) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal City 103 Blandford Road Birmingham B32 2LT |
Company Name | C Best Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 31 Holcot Lane Portsmouth PO3 5UE |
Company Name | Maria & Karl Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin 102 Middle Street Yeovil Somerset BA20 1NE |
Company Name | 88 Oxford Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A 88 Distribution Station Road Unit 153, Culham No.1 Site Abingdon Oxfordshire OX14 3DA |
Company Name | D Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Burry Port Takeaway 51 Station Road Burry Port Dyfed SA16 0LP Wales |
Company Name | A Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yatzen 2-6 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Company Name | Rosey Avenue Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Sun Wah Express 3 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Company Name | Steph & Paul Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Pearl City 268 Barking Road Plaistow London E13 8HR |
Company Name | Rose Hill (88) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Mission Bodyshop Unit 3, Wingate Road Gosport PO12 4DR |
Company Name | F Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon Paradise 24 Newtown Trowbridge Wiltshire BA14 0BA |
Company Name | E Best Chef Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong House 25a Hatfield House Lane Sheffield S5 6HU |
Company Name | Overflow Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon 63 Union Street Plymouth Devon PL1 3LU |
Company Name | Food Victory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ha Ha 68 New Road Portsmouth PO2 7RF |
Company Name | Forever Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Best Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hill Top Cottage Mill House, Hilderstone Road Meir Heath Stoke-On-Trent ST3 7LL |
Company Name | G Best Chef Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | Victory Plan (88) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Yau'S House 2a Well Street Torrington EX38 8EP |
Company Name | L Best Chef Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | P Best Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | J Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Golden Chip Norton Fitzwarren Taunton Somerset TA2 6QW |
Company Name | M Best Chef Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ocean City 41 Cymbeline Way Rugby Warwickshire CV22 6JZ |
Company Name | Q Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin 102 Middle Street Yeovil Somerset BA20 1NE |
Company Name | N Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | R Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | Honeyworth Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Best Meals (88) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Palace 92 West Exe South Tiverton Devon EX16 5DH |
Company Name | S Best Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Place 66 Kingston Road Leatherhead Surrey KT22 7BW |
Company Name | Chef's Central Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Chef 82 Belgrave Road Torquay TQ2 5HZ |
Company Name | Food Central Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | T Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Beijing Oriental Express 31 Bowhay Lane St. Thomas Exeter EX4 1PE |
Company Name | U Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Beijing Oriental Express 31 Bowhay Lane St Thomas Exeter EX4 1PE |
Company Name | Y Best Chef Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Supremem House 204 Washwood Heath Road Birmingham West Midlands B8 1RQ |
Company Name | Open Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wah Hing 62 East Street Newquay Cornwall TR7 1BE |
Company Name | D Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dynasty 1 Greyhound Court Madeley Cheshire CW9 3EA |
Company Name | V Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Taste Good Locking Road Weston-Super-Mare BS23 3DE |
Company Name | Parkgate (88) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dancing Taipan The Platt Wadebridge Cornwall PL27 7AD |
Company Name | X Best Chef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Dragon 4 Ilkeston Road Nottingham NG7 3GE |
Company Name | W Best Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Dragon 33 Central Avenue Nuneaton Warwickshire CV11 5BD |
Company Name | E Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | F Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sunshine Inn 68 Bolckow Road Grangetown Middlesbrough Cleveland TS6 7EG |
Company Name | Indirect Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 26 The Green Exmouth Devon EX8 2QR |
Company Name | C Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | L Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon City 7 Wheelock Street Middlewich Cheshire CW10 9AG |
Company Name | K Best Target Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address No.1 1 Victoria Square Birmingham B1 1BD |
Company Name | J Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Blue Sky 74 Baglan Street Treherbert Treorchy Mid Glamorgan CF42 5AR Wales |
Company Name | Lucky Cuisine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | B Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | G Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 444 Marton Road Middlesbrough Cleveland TS4 3AA |
Company Name | Chef's Kitchen (88) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Great China 2 Middle Street Watton Thetford Norfolk IP25 6AG |
Company Name | H Best Target Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | N Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 26d Broad Eye Stafford ST16 2QB |
Company Name | P Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dancing Taipan The Platt Wadebridge Cornwall PL27 7AD |
Company Name | W Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ichiban Japanese Cuisine 201 Cowbridge Road East Cardiff CF11 9AJ Wales |
Company Name | V Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Chef 82 Belgrave Road Torquay TQ2 5HZ |
Company Name | U Best Target Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | M Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Mak Hair 278 Thimble Mill Lane Unit 7, Wing Yip Centre Birmingham B7 5HD |
Company Name | Q Best Target Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Ruby 59 Church Street Audley Stoke-On-Trent ST7 8EE |
Company Name | S Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Best Target Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O House Of Mr Li 58 Boldmere Road Sutton Coldfield West Midlands B73 5TJ |
Company Name | Y Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 26 The Green Exmouth EX8 2QR |
Company Name | T Best Target Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Winning World Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 41-42 St. James'S Parade Bath BA1 1UQ |
Company Name | C Winning World Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 24 Ladywell Walk Birmingham B5 4ST |
Company Name | B Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Japes Sushi Restaurant 9 Saxon Street Cambridge CB2 1HN |
Company Name | F Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Valley 17 Pontmorlais Merthyr Tydfil Mid Glamorgan CF47 8UB Wales |
Company Name | G Winning World Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sun Wah 18 Westgate Street Launceston Cornwall PL15 7AB |
Company Name | H Winning World Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jacky Chen 2 Cawdor Street Old Town Runcorn Cheshire WA7 1EN |
Company Name | M Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | J Winning World Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Silver Tree 249 Taunton Road Bridgwater Somerset TA6 6BD |
Company Name | L Winning World Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 24 Bonchurch Road London W10 5SL |
Company Name | N Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 24 Ladywell Walk Birmingham B5 4ST |
Company Name | K Winning World Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | R Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O East Cottage 483 Bramford Lane Ipswich Suffolk IP1 5JQ |
Company Name | S Winning World Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Kee Lee 71 Clarendon Street Leamington Spa CV32 4PN |
Company Name | W Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hot Wok Chinese Takeaway 224 Henver Road Newquay Cornwall TR7 3EH |
Company Name | V Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Welcome Fish Bar 168 Well Lane Bloxwich Walsall WS3 1JU |
Company Name | T Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | U Winning World Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hing Tai 115 High Street Pontardawe Swansea SA8 4JN Wales |
Company Name | Y Winning World Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Kam Too 9 Felpham Road Bognor Regis PO22 7AS |
Company Name | A Sure Win Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Tree 158 West Way Stafford Staffordshire ST17 9YF |
Company Name | B Sure Win Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G Sure Win Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Sure Win Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Friar 2 Friars Way Tunbridge Wells Kent TN2 3UA |
Company Name | J Sure Win Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | K Sure Win Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 71 Exmouth Road Bristol BS4 1BD |
Company Name | F Sure Win Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address East Cottage 483 Bramford Lane Ipswich IP1 5JQ |
Company Name | H Sure Win Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | C Sure Win Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | N (14) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (5 years after company formation) |
Appointment Duration | 1 year (Resigned 15 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Unit 5, Floor 5, R11 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Sure Win Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gorseinon Packed Meals 25 High Street Gorseinon Swansea SA4 4BX Wales |
Company Name | N Sure Win Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Golden Bowl 2 Buller Street East Looe Cornwall PL13 1AS |
Company Name | Q Sure Win Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 36 High Street Stonehouse Gloucestershire GL10 2NA Wales |
Company Name | R Sure Win Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Garden 246 Wheelwright Road Birmingham West Midlands B24 8EH |
Company Name | P Sure Win Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Four Seasons 139 Derby Road Stapleford Nottingham NG9 7AS |
Company Name | W Sure Win Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Big China 35 Blaby Road Wigston Leicestershire LE18 4PA |
Company Name | V Sure Win Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Sure Win Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | S Sure Win Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Chuchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Sure Win Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Hayes 122 Hednesford Road Heath Hayes Cannock Staffordshire WS12 3EA |
Company Name | X Sure Win Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Good Food House 20 Leechwell Street Totnes Devon TQ9 5SX |
Company Name | C Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address City Of Memory 19 Lancashire Street Leicester LE4 7AF |
Company Name | B Best Captain Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | A Best Captain Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O East Meets West 14 Beach Road Carlyon Bay St. Austell Cornwall PL25 3PH |
Company Name | F Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Hungerford Gourment Oriental 17 High Street Hungerford Berkshire RG17 0DN |
Company Name | H Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Best Captain Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eastern Star Unit 5, School Drive Shopping Centre Develo Woolwell Plymouth PL6 7TH |
Company Name | G Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shrub End 3 The Square Iceni Way Colchester CO2 9EB |
Company Name | E Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 8 Beake Avenue Radford Coventry CV6 3AR |
Company Name | K Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Choi'S 141 Burbank Street Hartlepool Cleveland TS24 7JW |
Company Name | M Best Captain Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Chinese Takeaway 53 Cardiff Road, Glan-Y-Llyn Taffs Well Cardiff CF15 7RD Wales |
Company Name | N Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A China Wok 17 Cedric Street Llanelli Dyfed SA15 1LP Wales |
Company Name | L Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee'S 274 Margam Road Port Talbot West Glamorgan SA13 2DB Wales |
Company Name | J Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Wok 164 Burton Stone Lane York North Yorkshire YO30 6DF |
Company Name | P Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address C/O Golden Grace Old Coach House Llantrisant Road, Llantwit Fardre Pontypridd Mid Glamorgan CF38 2HA Wales |
Company Name | R Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address City Of Memory 19 Lancashire Street Leicester LE4 7AF |
Company Name | S Best Captain Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1201, 15 Indescon Square London E14 9EZ |
Company Name | Q Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China China 14 Church Street Settle North Yorkshire BD24 9JE |
Company Name | U Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chan'S Unit 1a Brambleside District Centre Brambleside Kettering Northamptonshire NN16 9BH |
Company Name | T Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Llanelli Packed Meals 117 Station Road Llanelli Dyfed SA15 1YS Wales |
Company Name | V Best Captain Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin 15 Cross Street Sudbury Suffolk CO10 2DP |
Company Name | Y Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Best Captain Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Moon Light 28 Bell Lane Blackwater Camberley Surrey GU17 0NW |
Company Name | X Best Captain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Golden Gate 180-182 High Street Burton Latimer Kettering Northamptonshire NN15 5RJ |
Company Name | Top Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Food Art (88) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Edington Square Witney OX28 5YP |
Company Name | Hings Brand Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 49 Gainsborough Drive Lawford Manningtree Essex CO11 2LF |
Company Name | B Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Chef 85 Bryants Hill St. George Bristol BS5 8QZ |
Company Name | D Best Winners Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Jin Ocean Takeaway 62 Duffryn Street Ferndale CF43 4EW Wales |
Company Name | A Best Winners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Manor Fish Bar 1 Peregrine Close Hereford HR2 6BS Wales |
Company Name | E Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Far East Delight 124 Old Tiverton Road St. James Exeter Devon EX4 6LD |
Company Name | C Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | F Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hungerford Gourmet Oriental 17 High Street Hungerford Berkshire RG17 0DN |
Company Name | J Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Garden 18 Villiers Street Briton Ferry Neath SA11 2DZ Wales |
Company Name | H Best Winners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Shanghai Lounge 3 Highshore House New Bridge Street Truro TR1 2AA |
Company Name | Q Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee'S 274 Margam Road Margam Port Talbot West Glamorgan SA13 2DB Wales |
Company Name | N Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address N Best Winner Limited 121 Broadway Pontypridd Mid Glamorgan CF37 1BE Wales |
Company Name | R Best Winners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | P Best Winners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 136 Whitchurch Road Cardiff CF14 3LZ Wales |
Company Name | L Best Winners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | T Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Wok 164 Burton Stone Lane York North Yorkshire YO30 6DF |
Company Name | V Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok U Like 190 Gelli Road Gelli, Rhondda Ton Pentre Mid Glamorgan CF41 7NA Wales |
Company Name | S Best Winners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | M Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | X Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Red Double Happiness 197 Newgate Street Bishop Auckland County Durham DL14 7EL |
Company Name | Y Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Kowloon House 37 Beech Green Old Park Farm Dudley West Midlands DY1 3QG |
Company Name | W Best Winners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shanghai Chinese Takeaway 38 Melton Road Oakham Rutland LE15 6AY |
Company Name | B Sweet Day Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Sliver Dragon 15 Chilton Square Tuplet Hereford HR1 1PS Wales |
Company Name | D Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Leigh Sinton Unit 1, Hereford Road Leigh Sinton Malvern Worcestershire WR13 5DS |
Company Name | E Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Essence Of The Orient 27 Broad Eye Stafford ST16 2QB |
Company Name | A Sweet Day Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Sweet Day Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eastern Star Unit 5, School Drive Shopping Centre Develo Woolwell Plymouth PL6 7TH |
Company Name | F Sweet Day Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crystal 34 Southam Road Dunchurch Rugby Warwickshire CV22 6NL |
Company Name | G Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kings Fayre 1 Mulberry Terrace New Kyo Stanley County Durham DH9 7JH |
Company Name | H Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 19 Lancashire Street Leicester LE4 7AF |
Company Name | J Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Feedwell 131 Speedwell Crescent Plymouth PL6 5SZ |
Company Name | K Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Feedwell 131 Speedwell Crescent Plymouth Devon PL6 5SZ |
Company Name | M Sweet Day Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin 15 Cross Street Sudbury Suffolk CO10 2DP |
Company Name | L Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Asia 5 Summer Lane Exeter Devon EX4 8BT |
Company Name | P Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Good Year 51 Central Drive Lower Gornal Dudley West Midlands DY3 2QE |
Company Name | Q Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Palace 12 Turf Street Bodmin Cornwall PL31 2DH |
Company Name | S Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office, Unit 3, 1st Floor Ethel Street Birmingham B2 4BG |
Company Name | R Sweet Day Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chung Hing 86 East Hill St. Austell Cornwall PL25 4TR |
Company Name | N Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Sweet Day Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | T Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon 42 Murray Street Llanelli Dyfed SA15 1DJ Wales |
Company Name | U Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Express 88 Watsons Green Road Dudley West Midlands DY2 7LG |
Company Name | Y Sweet Day Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Plan-It Pizza 113a Dorchester Road Weymouth Dorset DT4 7JY |
Company Name | B Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Canton Chef 99 Southfields Drive Leicester LE2 6QT |
Company Name | G Best Team Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A A&J'S Cafe 22 Westham Road Weymouth Dorset DT4 8NU |
Company Name | C Best Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chan'S 68 Babbacombe Road Babbacombe Torquay TQ1 3SW |
Company Name | D Best Team Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Best Team Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yeung'S Tregenna Place St. Ives Cornwall TR26 1SD |
Company Name | E Best Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok Station 91 Wick Road Brislington Bristol Avon BS4 4HE |
Company Name | F Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky Garden 52 Bank Street Mexborough South Yorkshire S64 9LL |
Company Name | K Best Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Rainbow Fish Bar 138 Dock Road Tilbury Essex RM18 7BJ |
Company Name | R Best Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mere Fish & Chips 7 Church Street Mere Warminster Wiltshire BA12 6DS |
Company Name | L Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Island 1a Market Place Camelford Cornwall PL32 9PB |
Company Name | Q Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 55 Glentor Road Harty Plymouth Devon PL3 5TR |
Company Name | T Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Hcurchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Place 204 Exeter Street Plymouth Devon PL4 0NH |
Company Name | S Best Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Taste Of China 18 Speculation Place Washington Tyne And Wear NE37 2AP |
Company Name | N Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 20 New Road Belper Derbyshire DE56 1US |
Company Name | U Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hoi Shan 118 Queen Street Newton Abbot Devon TQ12 2EU |
Company Name | M Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 1-2 New Road Ludlow Shropshire SY8 2NX Wales |
Company Name | P Best Team Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 6-8 Freeman Street Grimsby DN32 7AA |
Company Name | W Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Top Galley 86a Owen Street Tipton West Midlands DY4 8EX |
Company Name | Y Best Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mee Fong 72 Bardon View Road Dordon Tamworth Staffordshire B78 1QB |
Company Name | A Best House Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Rainbow Fish Bar 138 Dock Road Tilbury Essex RM18 7BJ |
Company Name | D Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor , Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | F Best House Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Stone 3 Old Road Stone Staffordshire ST15 8HE |
Company Name | G Best House Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Seven Days 66 Regent Street Cambridge CB2 1DP |
Company Name | E Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Mayflower 97 Acacia Road Falmouth TR11 2JZ |
Company Name | H Best House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 3 Bridge Street Bridgnorth WV15 6AF |
Company Name | J Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Classic Canton 69 Coltham Road Short Heath Willenhall West Midlands WV12 5QF |
Company Name | V Best Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Zian Palace 55 East Reach Taunton Somerset TA1 3EZ |
Company Name | K Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address China House 176 London Road Cheltenham GL52 6HJ Wales |
Company Name | J Best House Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Rainbow 71 Church Street Tamworth Staffordshire B79 7DQ |
Company Name | N Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3, First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | P Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | V Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wall Heath 2 High Street Wall Heath Kingswinford West Midlands DY6 0HA |
Company Name | M Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China China 16 High Street Gravesend Kent DA11 0BA |
Company Name | T Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kong'S Fish Bar 60 Cowick Street Exeter Devon EX4 1HR |
Company Name | R Best House Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | Q Best House Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 2 Anjou Crescent Fareham Hampshire PO15 5DA |
Company Name | S Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | U Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Riverside Chinese Restaurant The Cliffs Cheddar Somerset BS27 3QA |
Company Name | X Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3, First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | W Best House Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Ming Court 20 New Road Belper Derbyshire DE56 1US |
Company Name | Y Best House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address China Kitchen Unit 14, 13 High Street West Mersea Colchester CO5 8QD |
Company Name | A Best Dream Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China China 16 High Street Gravesend Kent DA11 0BA |
Company Name | B Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | C Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | E Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | D Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Rising Sun 65-67 Norton Road Stockton-On-Tees Cleveland TS18 2BZ |
Company Name | F Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Albany Village Centre Brandy Lane Washington NE37 1BH |
Company Name | H Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address China Court Restaurant 24 Ladywell Walk Birmingham B5 4ST |
Company Name | K Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kim'S Kitchen 4 Gillamoor Court Alvaston Derby DE24 0RU |
Company Name | N Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Rose 254 High Street Aldershot Hampshire GU12 4LP |
Company Name | G Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Wok Express 31 Coombe Road New Malden Surrey KT3 4PX |
Company Name | M Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kung Fu 18 Church Street Ebbw Vale Gwent NP23 6BG Wales |
Company Name | P Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Golden Palace 67 Peniel Green Road Llansamlet Swansea SA7 9AP Wales |
Company Name | Q Best Dream Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noodle Bar 33 Cranbourn Street London WC2H 7AD |
Company Name | L Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Four Oceans 109 Trelowarren Street Camborne Cornwall TR14 8AW |
Company Name | T Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 24 Ladywell Walk Birmingham B5 4ST |
Company Name | U Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bloxwich House 2 Church Street Bloxwich Walsall WS3 3HF |
Company Name | X Best Dream Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Sullivans Fish Bar 30 Fingringhoe Road Colchester CO2 8EB |
Company Name | Y Best Dream Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 195 Birches Head Road Stoke-On-Trent ST1 6ND |
Company Name | R Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Canton Takeaway 218 Railton Road Herne Hill London SE24 0JT |
Company Name | W Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Best Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | A Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | E Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lin'S Wok 40 High Street Cradley Heath West Midlands B64 5HL |
Company Name | G Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus Express Unit 4, Mendip Avenue Weston-Super-Mare Avon BS22 6HN |
Company Name | C Winning Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | F Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | H Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 22 The Strand Newlyn Penzance Cornwall TR18 5HW |
Company Name | D Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus Express Unit 4, Mendip Avenue Weston-Super-Mare Avon BS22 6HN |
Company Name | T Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Inn 49 High Street Cookham Maidenhead Berkshire SL6 9SL |
Company Name | S Winning Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Super Bowels 3 Brunel Heights Saltash PL12 6JY |
Company Name | U Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sun Wah Express 3 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Company Name | X Winning Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sullivans Fish Bar 30 Fingringhoe Road Colchester Essex CO2 8EB |
Company Name | Y Winning Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 32-34 Mill Lane Wallasey CH44 5UG Wales |
Company Name | A Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yumacha 17-19 Central Avenue West Bridgford Nottingham NG2 5GQ |
Company Name | W Winning Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok N Grill 18 High Street Trumpington Cambridge CB2 9LP |
Company Name | P Winning Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Seven Up Express 429 Crownhill Road West Park Plymouth PL5 2LJ |
Company Name | Q Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Kitchen 131 Oxford Road Cowley Oxford OX4 2ES |
Company Name | H Best Plan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Taste Of China 50 Queen Street Amble Morpeth Northumberland NE65 0BZ |
Company Name | B Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 78 High Street May Bank Newcastle ST5 0JB |
Company Name | C Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Superbowls 3 Brunel Heights Saltash Cornwall PL12 6JY |
Company Name | K Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Grindon Dragon 9 Galashiels Road Gridon Sunderland SR4 8JJ |
Company Name | N Best Plan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Room 313 Victoria Square Birmingham B1 1BD |
Company Name | C Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Great Wall 112-114 High Street Nailsea Bristol BS48 1AH |
Company Name | L Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 14 Donnington Close Witney OX28 5FR |
Company Name | D Best Plan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | T Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Orchid Garden 2 High Street Chatham Kent ME4 4EP |
Company Name | D Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden City 54 Ewhurst Road West Green Crawley West Sussex RH11 7HE |
Company Name | F Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 9 Latitude Bromsgrove Street Birmingham B5 6AB |
Company Name | V Winning Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Llanelli Chinese Takeaway 84 New Dock Road Llanelli Dyfed SA15 2EH Wales |
Company Name | G Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden House 17 Cwmrhydyceirw Road Cwmrhydyceirw Swansea West Glamorgan SA6 6LH Wales |
Company Name | Q Best Plan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | L Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Roger'S Takeaway 18 New Road Porthcawl CF36 5DN Wales |
Company Name | M Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lady Bay Fish & Chips 108 Trent Boulevard West Bridgford Nottingham NG2 5BL |
Company Name | M Winning Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Grindon Dragon 9 Galashiels Road Gridon Sunderland SR4 8JJ |
Company Name | Y Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chef Peking 426 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RD |
Company Name | P Best Plan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 208 Mauldeth Road Burnage Manchester M19 1AJ |
Company Name | R Winning Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mac Flames 55 Sunderland Street Macclesfield Cheshire SK11 6HN |
Company Name | V Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 132 Worcerter Road Worcester Road Malvern Worcestershire WR14 1SS |
Company Name | K Best Plan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus 389 Stockport Road Timperley Altrincham Cheshire WA15 7UR |
Company Name | E Winning Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Gws Led Office 112, 180 Sherlock Street Birmingham B5 7EH |
Company Name | U Best Plan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Kitchen 131 Oxford Road Cowley Oxford OX4 2ES |
Company Name | N Winning Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address The Wok Express 31 Coombe Road New Malden KT3 4PX |
Company Name | J Best Plan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Vivian'S Nail Bar 268 Narborough Road Leicester LE3 2AQ |
Company Name | R Best Plan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Best Plan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky Star 191 Skellow Road Skellow Doncaster South Yorkshire DN6 8HP |
Company Name | W Best Plan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Best Plan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Noodle Bar 33 Cranbourn Street London WC2H 7AD |
Company Name | A Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Rainbow 71 Church Street Tamworth Staffordshire B79 7DQ |
Company Name | B Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | J Winning Case Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kee Wah House 2047 Coventry Road Sheldon Birmingham B26 3DY |
Company Name | H Winning Case Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby 2 Glevum Way Abbeydale Gloucester GL4 4BL Wales |
Company Name | G Winning Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | F Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Winning Case Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Montbard Close Coventry Warwickshire CV4 9YE |
Company Name | S Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | K Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Oriental 14 Rectory Road West Bridgford Nottingham NG2 6BG |
Company Name | M Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New China Takeaway 42 High Street Emsworth Hampshire PO10 7AW |
Company Name | P Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Panda Coner Unit No 4 Waterloo Street Newcastle Upon Tyne NE1 4DG |
Company Name | N Winning Case Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | R Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Orchid Garden 2 High Street Chatham Kent ME4 4EP |
Company Name | U Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yumacha 17-19 Central Avenue West Bridgford Nottingham NG2 5GQ |
Company Name | Y Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hongxin Oriental Buffet Pepperbox Hill Peatmoor Swindon SN5 5EZ |
Company Name | T Winning Case Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lj Takeaway 183b West Street Fareham Hampshire PO16 0EF |
Company Name | V Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon 39 Grafton Way Ipswich Suffolk IP1 1AX |
Company Name | W Winning Case Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy House 264 Great North Road Woodlands Doncaster South Yorkshire DN6 7HP |
Company Name | X Winning Case Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | F Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Best Customers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX |
Company Name | G Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Golden Dragon 36 Grafton Way Ipswich IP1 1AX |
Company Name | A Best Customers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China City 62 Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | E Best Customers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Tearoom 27 Durnford Street Plymouth PL1 3QF |
Company Name | C Best Customers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Spring Chop Suey House 10 Main Street Stapenhill Burton-On-Trent Staffordshire DE15 9AP |
Company Name | D Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jin Ocean 34 Canon Street Aberdare Mid Glamorgan CF44 7AP Wales |
Company Name | J Best Customers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 583 Fletchamstead Highway Coventry Warwickshire CV4 9EL |
Company Name | Y Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tasty Dish 59 Moravian Road Kingswood Bristol BS15 8ND |
Company Name | M Best Customers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 One Victoria Square Birmingham B1 1BD |
Company Name | K Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2015 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | A Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Bamboo Gardens Takeaway 239-241 Cathedral Road Cardiff CF11 9PP Wales |
Company Name | L Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | N Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Asia Garden 29 Oxford Street Totterdown Bristol BS3 4RJ |
Company Name | R Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Best Customers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Cheng Ye 61 Lowesmoor Worcester WR1 2RS |
Company Name | Q Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chinese Kitchen 1 Bridgeman Street Farnworth Bolton Lancashire BL4 7PR |
Company Name | T Best Record Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | P Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Wok Express 31 Coombe Road New Malden KT3 4PX |
Company Name | U Best Record Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Express 42 Wallows Lane Bescot Walsall WS2 9BZ |
Company Name | V Best Customers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | H Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Star 97 Gadlys Road Aberdare Mid Glamorgan CF44 8AB Wales |
Company Name | G Best Record Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C.O New Peking Garden 43 Fore Street East Looe Looe Cornwall PL13 1AD |
Company Name | Q Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Best Wok 25 Martin Square Larkfield Aylesford Kent ME20 6QL |
Company Name | J Best Record Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | T Best Customers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China China 75 High Street Staple Hill Bristol BS16 5HE |
Company Name | P Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Man'S Restaurant Wollaton Park Wollaton Road Nottingham Wollaton NG8 2AD |
Company Name | U Best Customers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 7 Wok 10-12 Palace Gate Exeter EX1 1JA |
Company Name | X Best Customers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | E Best Record Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Hanovia House 30 Eastman Road London W3 7YG |
Company Name | X Best Record Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Hing Lun 69-71 High Street Irthlingborough Wellingborough Northamptonshire NN9 5PU |
Company Name | D Best Record Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Floor, Scala House 36 Holloway Circus Birmingham B1 1EQ |
Company Name | N Best Record Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Four Seasons 276 Pinhoe Road Exeter EX4 7JQ |
Company Name | F Best Record Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Star 97 Gadlys Road Aberdare Mid Glamorgan CF44 8AB Wales |
Company Name | K Best Record Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | B Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Cheng Ye 61 Lowesmoor Worcester WR1 2RS |
Company Name | S Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Dragon 27-33 Minster Road Minster On Sea Halfway, Sheerness Kent ME12 3JE |
Company Name | W Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Willows Unit 3, The Willows Village Centre Condor Way Torquay The Willows TQ2 7TG |
Company Name | M Best Record Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Orient 1 Station Approach Newquay Cornwall TR7 2NG |
Company Name | C Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Best Record Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee'S Garden 50 Notte Street Barbican Plymouth PL1 2AG |
Company Name | L Best Record Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mai Ling 24 High Street Burton-Upon-Stather Scunthorpe South Humberside DN15 9DE |
Company Name | D Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Red Panda 13-14 Pannier Market Fore Street Callington Cornwall PL17 7AD |
Company Name | L Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Empire Palace Restaurant 147-149 Springfield Road Chelmsford Essex CM2 6JW |
Company Name | H Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Inn 775 Warwick Road Tyseley Birmingham B11 2HA |
Company Name | C Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Kitchen 76 Watermoor Road Cirencester Gloucestershire GL7 1LD Wales |
Company Name | F Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 12 Park Street Alfreton DE55 7JE |
Company Name | G Best View Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eastern Sunrise 29 Melrose Avenue Plymouth PL2 3RG |
Company Name | B Best View Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hungry House 467 Endike Lane Hull HU6 8AG |
Company Name | V Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sing Lee 20 Cross Street Monmouthshire Abergavenny Gwent NP7 5EW Wales |
Company Name | R Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham B2 4BG Registered Company Address C/O Crispy Duck 122 Boroughbridge Road York YO26 6AB |
Company Name | J Best View Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crownhill 8 Alexandra Road Crownhill Plymouth PL6 5AE |
Company Name | N Best View Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | T Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Venh-Ly House 62 Bridgend Road Aberkenfig Bridgend Mid Glamorgan CF32 9AP Wales |
Company Name | U Best View Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 219a Uppingham Road Leicester LE5 4DG |
Company Name | Q Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok Express 98 Justins Avenue Stratford-Upon-Avon Warwickshire CV37 0DE |
Company Name | W Best View Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eat Well 105 Turner Street Birches Head, Hanley Stoke-On-Trent ST1 2ND |
Company Name | S Best View Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | X Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Silk Road Lynn Road Heacham, Lavender Hill King'S Lynn Norfolk PE31 7JE |
Company Name | Y Best View Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Thai Orchid 21a High Street Falmouth Cornwall TR11 2AB |
Company Name | M Best View Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | P Best View Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong House 79 Lanehouse Road Thornaby Stockton-On-Tees Cleveland TS17 8AF |
Company Name | C Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A China Garden 143 Bentley Road Doncaster South Yorkshire DN5 9TB |
Company Name | M Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Willow House 254 Wood End Road Wednesfield Wolverhampton WV11 1YD |
Company Name | J Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | L Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Garden Unit 8, The Red Dragon Centre Hemingway Road Cardiff South Glamorgan CF10 4JY Wales |
Company Name | B Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sans Restaurant 71a High Street Warwickshire Henley-In-Arden West Midlands B95 5AT |
Company Name | D Best Award Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby Chinese Takeaway Unit 3, Meadow Square Narrow Hall Meadow Warwick CV34 6BT |
Company Name | S Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Reed Square Fish Bar 1010 Chester Road Erdington Birmingham B24 0LL |
Company Name | H Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mike'S Kithen 40a Vallis Way Frome Somerset BA11 3BA |
Company Name | T Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok King 67 Acklam Road Middlesbrough Cleveland TS5 5HA |
Company Name | G Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eat Wise 103 Sams Lane West Bromwich West Midlands B70 7EG |
Company Name | W Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | U Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Canton Chef 4 Salisbury Road Milton Weston-Super-Mare Avon BS22 8EW |
Company Name | X Best Award Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Dragon City 9 Stonepail Road Gatley, Stockport Cheadle Cheshire SK8 4EZ |
Company Name | Y Best Award Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Classic Canton 230 Astill Lodge Road Beaumont Leys Leicester LE4 1EF |
Company Name | A Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Hong Kong 24 Hylton Road Sunderland SR4 7AA |
Company Name | G Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok Inn 412 Chepstow Road Newport Gwent NP19 8JH Wales |
Company Name | F Best Times Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | C Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Seikyo 23 Cowgate Peterborough PE1 1LZ |
Company Name | B Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Four Seasons 5a Enville Road Kingswinford West Midlands DY6 0JT |
Company Name | V Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | E Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok 88 27 Longlands Road Middlesbrough Cleveland TS4 2JS |
Company Name | E Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R Best Award Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yuyi Dragon 28b Wallows Road Dudley Brierley Hill West Midlands DY5 1PT |
Company Name | K Best Award Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ |
Company Name | L Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Silk Road Creake Road Burnham Market King'S Lynn Norfolk PE31 8EA |
Company Name | K Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Valley 41 Hannah Street Rhondda Cynon Taff Porth Mid Glamorgan CF39 9RB Wales |
Company Name | J Best Times Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hakaryu 3 Warren Road Dawlish Warren Dawlish Devon EX7 0PQ |
Company Name | N Best Award Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Banquet 42 Regent Street Swindon Wiltshire SN1 1JL |
Company Name | A Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Canton Chef 4 Salisbury Road Milton Weston-Super-Mare Avon BS22 8EW |
Company Name | D Best Times Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 1 Victoria Square Birmingham B1 1BD |
Company Name | M Best Times Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Best Times Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Danetre Chippy 5 Sheaf Street Daventry Northamptonshire NN11 4AA |
Company Name | S Best Times Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham West Midlands B1 1BD |
Company Name | R Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Reed Sqaure Fish Bar 1010 Chester Road Erdington Birmingham B24 0LL |
Company Name | V Best Times Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Horse Unit 5-6, Ivy Court High Street, Nailsea Bristol Somerset BS48 1AW |
Company Name | T Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sans Restaurant 71a High Street Henley-In-Arden Warwickshire B95 5AT |
Company Name | N Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | U Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 70b Lanhydrock Road Plymouth PL4 9HQ |
Company Name | A Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chopstick House 35 Wellington Road South Stockport Cheshire SK1 3RP |
Company Name | Y Best Times Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Harbour 20 Cannock Road Featherstone Wolverhampton WV10 7AD |
Company Name | W Best Times Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chopstick House 35 Wellington Road South Stockport Cheshire SK1 3RP |
Company Name | B Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham |
Company Name | D Best Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Chopstick House 35 Wellington Road South Stockport SK1 3RP |
Company Name | L Best Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 1 Victoria Square Birmingham B1 1BD |
Company Name | K Best Catering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Newtown Takeaway 41 Newtown Road Worcester WR5 1HG |
Company Name | F Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong Chef A37 Main Road Temple Cloud Bristol BS39 5DF |
Company Name | G Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Tong'S 262-264 Whickham View Newcastle Upon Tyne NE15 7HQ |
Company Name | E Best Catering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong'S 179 Queensway Shiphay Torquay TQ2 6DE |
Company Name | C Best Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Reed Square Fish Bar 1010 Chester Road Erdington Birmingham B24 0LL |
Company Name | X Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dish 37 Abbey Row Malmesbury Wiltshire SN16 0AG |
Company Name | W Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Wing Sing 12 Littleham Road Exmouth Devon EX8 2QG |
Company Name | U Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Royal Garden Point House Besthorpe Road Attleborough NR17 2AN |
Company Name | Q Best Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 47 Butt Road Colchester Essex CO3 3BZ |
Company Name | S Best Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Best Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 283 Two Mile Hill Road Bristol BS15 1AP |
Company Name | A Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | C Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Garden Rhydycar Leisure Park Rhydycar Merthyr Tydfil Mid Glamorgan CF48 1UT Wales |
Company Name | F Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shanghai 283 Two Mile Hill Road Kingswood Bristol BS15 1AP |
Company Name | E Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Top Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | K Top Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Lotus 100 Station Road Llandaff North Cardiff CF14 2FH Wales |
Company Name | Y Top Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 26d Broad Eye Stafford ST16 2QB |
Company Name | L Top Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 113 Milson Road London W14 0LA |
Company Name | R Top Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | U Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 289 Norton Road Stockton-On-Tees Cleveland TS20 2DR |
Company Name | G Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham |
Company Name | V Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chef 289 Norton Road Stockton-On-Tees Cleveland TS20 2DR |
Company Name | T Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Jade City 12 Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PY |
Company Name | S Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | M Top Team Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kam Kong Garden 47-49 Heol Eglwys Ystradgynlais Swansea West Glamorgan SA9 1EY Wales |
Company Name | H Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Super Chinese Kitchen 120 Clifton Street Splott Cardiff CF24 1LW Wales |
Company Name | Q Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Choi'S Kitchen 13 Silver Street Yeovil Somerset BA20 1HW |
Company Name | P Top Team Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | X Top Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Bowl 80 Nolton Street Bridgend Mid Glamorgan CF31 3BP Wales |
Company Name | W Top Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 1 Victoria Square Birmingham B1 1BD |
Company Name | J Top Team Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Fai'S Oriental Restaurant 26-27 St. Botolphs Street Colchester CO2 7EA |
Company Name | N Top Team Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tse House 39 Commercial Street Camborne Cornwall TR14 8JX |
Company Name | J 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D 007 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Empire Chinese Restaurant 51 Junction Road Kirckwall Orkney KE15 1AR |
Company Name | L 007 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | A 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Q 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address C/O China Garden 117-119 High Street Hadleigh Ipswich Suffolk IP7 5EJ |
Company Name | B 007 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Town 35 High Street Quarry Bank Brierley Hill West Midlands DY5 2JW |
Company Name | G 007 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O King'S 54 Rockingham Road Kettering Northamptonshire NN16 8JT |
Company Name | C 007 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 9 Foley Street Hereford HR1 2SG Wales |
Company Name | P 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ming 23 Station Square Petts Wood Orpington Kent BR5 1LY |
Company Name | V 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus 11 Boden Close Danesholme Corby Northamptonshire NN18 9BT |
Company Name | W 007 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | F 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Eagle 596 Fishponds Road Fishponds Bristol BS16 3DA |
Company Name | N 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Beijing House 141 London Road Sheffield S2 4LE |
Company Name | M 007 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Park 4 The Green Pembroke Dyfed SA71 4NU Wales |
Company Name | K 007 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Mildands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ming Wah G.C. 86 A St. Thomas Street Weymouth Dorset DT4 8EN |
Company Name | T 007 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tasty Wok 29 Cowpen Hall Road Blyth Northumberland NE24 5LE |
Company Name | C Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 117-119 High Street Hadleigh Ipswich IP7 5EJ |
Company Name | E Good Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kmax 16 Pengam Road Cardiff CF24 2RR Wales |
Company Name | B Good Style Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tang'S 75 Beechwood Road Luton LU4 9RX |
Company Name | A Good Style Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Great Wall 46-48 Station Road Desborough Kettering Northamptonshire NN14 2RS |
Company Name | L Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Delight Unit 2, 48 Warstones Road Penn Wolverhampton WV4 4LP |
Company Name | T Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental China 72 Water Street Carmarthen Dyfed SA31 1PZ Wales |
Company Name | Y Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Simon'S Chop Suey House 64 Front Street Chirton North Shields Tyne And Wear NE29 7QW |
Company Name | J Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet House 98 Wellingborough Road Northampton Nothamptonshire NN1 4DP |
Company Name | X Good Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Essence Of The Orient 27 Broad Eye Stafford ST16 2QB |
Company Name | H Good Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O King'S 54 Rockingham Road Kettering Northamptonshire NN16 8JT |
Company Name | F Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bamboo House 134 Broadway Roath Cardiff CF24 1NL Wales |
Company Name | G Good Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | V Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lung Sing 33 Elmbank Road Paignton Devon TQ4 5NG |
Company Name | K Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok U Like 6 Clifton Street Adamsdown Cardiff CF24 1PW Wales |
Company Name | U Good Style Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Dragon 11 Old Bridge Street Truro Cornwall TR1 2AQ |
Company Name | W Good Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Palace 83 High Street Brockmoor, Brierley Hill Dudley West Midlands DY5 3JA |
Company Name | N Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 42 Pilgrim Street Newcastle Upon Tyne NE1 6SE |
Company Name | S Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Silver Dragon 15 Chilton Square Tupley Hereford HR1 1PS Wales |
Company Name | P Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O House Of Wong 118 Torquay Road Paignton Devon TQ3 2AH |
Company Name | Q Good Style Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | R Good Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Delight Unit 2, 48 Warstones Road Penn Wolverhampton WV4 4LP |
Company Name | B 008 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | A 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lin Chinese Takeaway 417 King Street Stoke-On-Trent ST4 3EE |
Company Name | C 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D 008 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG Registered Company Address C/O Essence Of The Orient 27 Broad Eye Stafford ST16 2QB |
Company Name | F 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Newtown Takeaway 41 Newtown Road Worcester WR5 1HG |
Company Name | H 008 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 41 Arksey Lane Bentley Doncaster South Yorkshire DN5 0RX |
Company Name | K 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G 008 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Taste Of China 18, Speculation Place Washington Tyne And Wear NE37 2AP |
Company Name | N 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Oriental Royal 112 Birmingham Road Bromsgrove B61 0DF |
Company Name | U 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky House Unit 1, 24 Durham Lane Eaglescliffe Stockton-On-Tees Cleveland TS16 0EH |
Company Name | P 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet House 98 Wellingborough Road Northampton Northhamptonshire NN1 4DP |
Company Name | L 008 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Boy 6 St. Fagans Street Caerphilly Mid Glamorgan CF83 1FZ Wales |
Company Name | T 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet Island Restaurant Queslett Road Birmingham B43 7TN |
Company Name | S 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dave'S Takeaway 2 Glevum Way Abbeydale Gloucester GL4 4FF Wales |
Company Name | X 008 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Good Chinese Takeaway 37 Worsley Road Swinton Manchester Lancashire M27 5WN |
Company Name | M 008 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ming Dynasty 203 Billacombe Road Plymouth PL9 7HG |
Company Name | Y 008 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham B2 4BG Registered Company Address C/O Ruby Takeaway 1343 Leek Road Abbey Hulton Stoke-On-Trent ST2 8BW |
Company Name | W 008 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Old Mother Hubbard 35 Market Street Yealmpton Plymouth Devon PL8 2EA |
Company Name | F Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Wok 115 Par Green 22 Bridgeland Street Par Cornwall PL24 2AG |
Company Name | E Top Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Southway 374 Southway Drive Southway Shopping Centre Plymouth PL6 6QR |
Company Name | G Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Just Oriental Express 9 Lansdown Road Bath Sommerset BA1 5EE |
Company Name | B Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Town 35 High Street Quarry Bank Brierley Hill West Midlands DY5 2JW |
Company Name | D Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 26d Broad Eye Stafford ST16 2QB |
Company Name | C Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Top Marketing Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shan Hai 266 Wellingborough Road Abington Northampton NN1 4EJ |
Company Name | K Top Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chop Stick House Takeaway 163a Locking Road Weston-Super-Mare Avon BS23 3ER |
Company Name | R Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mee & I 45 Castle Street Cambridge CB3 0AH |
Company Name | V Top Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Moonsha 4 Friary Street Derby DE1 1JP |
Company Name | N Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Top Marketing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wood House 82 Salters Road Walsall Wood Walsall WS9 9JB |
Company Name | U Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crispy Duck 7 Bassett Avenue Bicester Oxfordshire OX26 4TZ |
Company Name | P Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ming Dynasty 203 Billacombe Road Plymouth PL9 7HG |
Company Name | T Top Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 One Victoria Square Birmingham B1 1BD |
Company Name | M Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Liitle Palace 45 Village Road Alverstoke Gosport Hampshire PO12 2LD |
Company Name | L Top Marketing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 113 Milson Road London W14 0LA |
Company Name | Y Top Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1a Woodrow Centre Redditch Worcestershire B98 7RY |
Company Name | W Top Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus House Unit 1, Brockwell Centre Northumbrian Road Cramlington Northumberland NE23 1XZ |
Company Name | C Best Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Country 13/14 High Street Stourport-On-Severn Worcestershire DY13 8BP |
Company Name | E Best Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | A Best Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 41 Newtown Road Worcester WR5 1HG |
Company Name | X Top Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Eight Fortune 15 Fosse Road South Leicester Leicestershire LE3 0LP |
Company Name | B Best Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite B 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | F Best Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Best Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX |
Company Name | W Best Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | R Best Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Best Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q Best Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham Westmidlands B2 4BG Registered Company Address C/O Sam 3 Haseldine Road London Colney St. Albans AL2 1RR |
Company Name | J Best Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ming Moon 16 Hurst Street Birmingham B5 4BN |
Company Name | Y Best Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churhcill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Dragon House 6 Station Road Sleaford Lincolnshire NG34 7RG |
Company Name | K Best Sales Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill Hous Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Express 159 Northgate Darlington County Durham DL1 1TZ |
Company Name | S Best Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Sugar Club 11 Wardour Street London W1D 6PG |
Company Name | V Best Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chef Beijing 52-54 Ram Yard Castle Lane Bedford MK40 3NU |
Company Name | L Best Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | U Best Sales Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yumeijin 58a-59 Oxford Street Wellingborough Northamptonshire NN8 4JJ |
Company Name | T Best Sales Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon Place 6 Burnside Road Darlington County Durham DL1 4SA |
Company Name | M Best Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O King Chef 19 London Road Reading RG1 5BJ |
Company Name | P Best Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Floor, Scala House 36 Holloway Circus, Queensway Birmingham B1 1EQ |
Company Name | N Best Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | A 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | F 009 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Lucky Lucky Storrar Road Cardiff CF24 2RS Wales |
Company Name | E 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O No.1 Pizza 31 High Street Brownhills Walsall WS8 6ED |
Company Name | C 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 21 Moorbridge Road Bingham Nottingham NG13 8GG |
Company Name | H 009 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | K 009 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | J 009 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O May Flower 164 Gelli Road Gelli Pentre Mid Glamorgan CF41 7ND Wales |
Company Name | D 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O No.1 Pizza 31 High Street Brownhills Walsall WS8 6ED |
Company Name | L 009 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | B 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M 009 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gold Wall 1 Tydraw Road Bonymaen Swansea SA1 7BB Wales |
Company Name | N 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Cavendish House Hotel 19-20 Princes Road Great Yarmouth NR30 2DG |
Company Name | S 009 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Best Profits Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 14 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address May Bank 80 High Street May Bank Newcastle ST5 0JB |
Company Name | A Best Gift Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scals House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Best Gift Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 4 Cae Meillion Caerphilly CF83 1SN Wales |
Company Name | J Best Gift Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Best Gift Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | F Best Gift Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Beijing Cuisine 3 Coinagehall Street Helston Cornwall TR13 8ER |
Company Name | H Best Gift Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Pagoda Cantonese Unit 4, Cae Meillion Caerphilly Mid Glamorgan CF83 1SN Wales |
Company Name | E Best Gift Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wong'S Torpoint 10 Tamar Street Torpoint Cornwall PL11 2AW |
Company Name | B Best Gift Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Just Oriental Express 9 Lansdown Road Bath Somerset BS16 9LB |
Company Name | MIZU Cornhill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Floor 5 F10 Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | K Best Gift Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Best Gift Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Chu'S 436 Palatine Road Northenden Manchester M22 4JT |
Company Name | T Best Gift Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tang'S Garden 93 Chester Road Sutton Coldfield West Midlands B73 5BA |
Company Name | Q Best Gift Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong 16 Market Square St. Neots Cambridgeshire PE19 2AF |
Company Name | P Best Gift Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | M Best Gift Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Winley'S Chinese Restaurant The Nook Cosby Leicester LE9 1RQ |
Company Name | R Best Gift Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kung Fu 18 Church Street Ebbw Vale Gwent NP23 6BG Wales |
Company Name | N Best Gift Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Hong Sing 40 Fore Street Redruth Cornwall TR15 2AE |
Company Name | U Best Gift Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | S Best Gift Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Pearl City 88 Shackerdale Road West Knighton Leicester LE2 6HS |
Company Name | V Best Gift Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Lai Wan 23 Church Street Liskeard Cornwall PL14 3AG |
Company Name | Y Best Gift Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Garden 61 Mantle Street Wellington Somerset TA21 8BB |
Company Name | X Best Gift Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | W Best Gift Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Flat 12 Room B, Chatterley Court Wragby Road Nottingham NG7 2AY |
Company Name | A Top Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Flat 12 Room B, Chatterley Court Wragby Road Nottingham NG7 2AY |
Company Name | B Top Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Pearl City 88 Shackerdale Road West Knighton Leicester LE2 6HS |
Company Name | F Top Business Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 8 Benson Court Hartington Road Lambeth London SW8 2EX |
Company Name | C Top Business Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G Top Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Flat 12 Room B, Chatterley Court Wragby Road Nottingham NG7 2AY |
Company Name | D Top Business Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Evergreen Stone Cross Penkridge Stafford Staffordshire ST19 5AS |
Company Name | H Top Business Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 148 Balls Pond Road London N1 4AD |
Company Name | J Top Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Nathaniel Consultancy 1 Victoria Square Birmingham B1 1BD |
Company Name | K Top Business Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sunny House 65 Jutland Road Hartlepool Cleveland TS25 1LP |
Company Name | L Top Business Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Winley'S Chinese Restaurant The Nook Cosby Leicester LE9 1RQ |
Company Name | M Top Business Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O May Fong 30 Fore Street Tamerton Foliot Plymouth PL5 4NA |
Company Name | R Top Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 4b Joyce Dawson Way London SE28 8RA |
Company Name | Q Top Business Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Dragon 34 Fore Street St. Blazey Par Cornwall PL24 2NJ |
Company Name | S Top Business Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | U Top Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chinese Takeaway Unit 2, Bradley Pavillions Pear Tree Road, Bradley Stock Bristol BS32 0BQ |
Company Name | P Top Business Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14, 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | N Top Business Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok Express 35 Brookside Burbage Hinckley Leicestershire LE10 2TG |
Company Name | X Top Business Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Palace Chinese Takeaway 1520 Pershore Road Stirchley Birmingham B30 2NW |
Company Name | W Top Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Flat 12 Room B, Chatterley Court Wragby Road Nottingham NG7 2AY |
Company Name | Y Top Business Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Thames Unit 8, Ground Floor, Pub Premises Brentford Lock, High Street Brentford Middlesex TW8 8LD |
Company Name | C Modern Style Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 30 One Stop Shopping Centre Walsall Road Birmingham B42 1AA |
Company Name | A Modern Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking Chinese Restaurant 1-2 New Street Kingsmead Square Bath BA1 2AF |
Company Name | B Modern Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sam Pan 78-80 Load Street Bewdley Worcestershire DY12 2AW |
Company Name | D Modern Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 21 Birch Road Witton Birmingham B6 7DD |
Company Name | G Modern Style Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | E Modern Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Emperor 5 Solihull Lane Robin Hood Island Hall Green, Birmingham B28 9LS |
Company Name | F Modern Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Modern Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wonder Kitchen 19-21 Worksop Road Swallownest Sheffield S26 4WA |
Company Name | K Modern Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | M Modern Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet Island Restaurant Queslett Road Birmingham B43 7TN |
Company Name | Y Modern Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lees Garden 49 Mansfield Road Blidworth Mansfield Nottinghamshire NG21 0RB |
Company Name | P Modern Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | V Modern Style Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R Modern Style Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin Kitchen 14/16 Queensway London W2 3RX |
Company Name | S Modern Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midland B2 4BG Registered Company Address C/O Sing Ping 22 Abergarw Road Brynmenyn Bridgend Mid Glamorgan CF32 9LF Wales |
Company Name | Q Modern Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Manley House Unit 2, Leicester Road Service Station Bedworth Warwickshire CV12 8AH |
Company Name | U Modern Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Palace Chinese Takeaway 1520 Pershore Road Stirchley Birmingham B30 2NW |
Company Name | T Modern Style Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Modern Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Four Season 26 New Road Kidderminster Worcestershire DY10 1AF |
Company Name | W Modern Style Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hey Hey 8 Victoria Road Deal Kent CT14 7AP |
Company Name | C Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 1 Victoria Square Birmingham B1 1BD |
Company Name | D Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | B Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Chef Gun Hill Arley Coventry CV7 8PQ |
Company Name | K Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | G Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Riverside 75 West Hill St. Austell Cornwall PL25 5EY |
Company Name | F Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Kitchen 810 Alcester Road South Birmingham B14 5HH |
Company Name | A Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 42 Regent Street Swindon SN1 1JL |
Company Name | P Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Cottage 8 High Street Buckingham MK18 1NT |
Company Name | N Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Express 96 Embankment Road Prince Rock Plymouth PL4 9HY |
Company Name | H Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | J Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Q Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mr Kuet 3 Fairmead Road Burraton Saltash Cornwall PL12 4JG |
Company Name | L Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | M Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | R Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy House 160 Elmbridge Road Perry Barr Birmingham B44 8AE |
Company Name | U Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin House 1 Coldharbour Sherborne Dorset DT9 4AH |
Company Name | V Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Happy & Best Meals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O I-Dragon 99 Aberdale Road West Knighton Leicester LE2 6GE |
Company Name | J Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Best Recipe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 21 Birch Road Witton Birmingham B6 7DD |
Company Name | E Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 R11-14, 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Best Recipe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Great Wall 2a Chapel Street Woodhouse Sheffield S13 7JN |
Company Name | B Best Recipe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 622 One Victoria Square Birmingham B1 1BD |
Company Name | H Best Recipe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lai Yin Cantonese Takeaway 13 Alvechurch Road Birmingham B31 3JW |
Company Name | K Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | A Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 21 Market Road Plymouth PL7 1QW |
Company Name | G Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Oriental 88 South Street Bishop'S Stortford Hertfordshire CM23 3BG |
Company Name | F Best Recipe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | P Best Recipe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Star Nails 4 Stockwell Head Hinckley LE10 1RE |
Company Name | R Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q Best Recipe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Best Recipe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ |
Company Name | T Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden River 62 Bush Road Cuxton Rochester Kent ME2 1EY |
Company Name | Y Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fai'S Oriental Restaurant 26-27 St. Botolphs Street Colchester CO2 7EA |
Company Name | X Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Waterfront 13 Garston Park Parade Watford London WD25 9LQ |
Company Name | U Best Recipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Best Recipe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lee'S 1 Granville Road Melksham Wiltshire SN12 8AN |
Company Name | B Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bamboo Sushi 43 St. James'S Parade Bath & North East Somerset Bath BA1 1UQ |
Company Name | A Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hoi Faan Restaurant 41-42 St. James'S Parade Bath BA1 1UQ |
Company Name | E Best Diner Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | F Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | G Best Diner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jc Malaysian Chinese Takeaway 157 New Beacon Road Grantham Lincolnshire NG31 9LJ |
Company Name | H Best Diner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mayflower 97 Acacia Road Falmouth Cornwall TR11 2JZ |
Company Name | D Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Imperial Garden 45 Ebrington Street Plymouth Devon PL4 9AA |
Company Name | J Best Diner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jumbo House 141 Lower Oxford Street Castleford West Yorkshire WF10 4AQ |
Company Name | K Best Diner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O 130 Trafalgar Road West Trafalgar Road West Gorleston Great Yarmouth NR31 8AD |
Company Name | M Best Diner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House, 36 Holloway Circus 36 Holloway Circus, Queensway Birmingham B1 1EQ |
Company Name | L Best Diner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 52 Oak Leaze Patchway Bristol BS34 5AW |
Company Name | N Best Diner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 24 Denmark Street Bristol BS1 5DQ |
Company Name | Q Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Magic Wok 10 Grieves Buildings New Herrington Houghton Le Spring Tyne And Wear DH4 7AU |
Company Name | P Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Qing Chong Hotpot 5 Nelson Street Bristol BS1 2JT |
Company Name | R Best Diner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Shun Hing 10 Kingsway Kirkby-In-Ashfield Nottingham NG17 7BD |
Company Name | A Nail Sparkles Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Nail Sparkles Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | U Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Best Diner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden City 11 Mill Street Clowne Chesterfield Derbyshire S43 4JN |
Company Name | V Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Best Diner Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Dynasty 12 High Street Long Buckby Northampton NN6 7RD |
Company Name | X Best Diner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Hill 290 Aldridge Road Perry Barr Birmingham B42 2SP |
Company Name | STF (10) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (3 years after company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | STF (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (3 years after company formation) |
Appointment Duration | 5 months (Resigned 15 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Unit 5, Floor 5, R11 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Top Skill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Top Skill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | A Top Skill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 4 Osiers Close Derby DE22 2TB |
Company Name | D Top Skill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Top Skill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 7 Wolseley Road Plymouth PL2 3AA |
Company Name | G Top Skill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | J Top Skill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Top Skill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong House 132 Roberts Street Grimsby South Humberside DN32 8HH |
Company Name | W Top Skill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5 High Street Sedgley Dudley DY3 1RL |
Company Name | E Top Skill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address T/A Sai Kung Cafe 1st Floor, Little China Town Nelson Street Bristol BS1 2JT |
Company Name | Y Top Skill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 75 Bradgate Street Leicester LE4 0AW |
Company Name | N Top Skill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O My Noodle Box 39 Greenhill Street Stratford-Upon-Avon Warwickshire CV37 6LE |
Company Name | P Top Skill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 11 Allandale Road Leicester LE2 2DA |
Company Name | M Top Skill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | T Top Skill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yummy House 233 Wolseley Road Plymouth Devon PL2 2DX |
Company Name | L Top Skill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 4 Woden Road North Wednesbury WS10 9NU |
Company Name | Q Top Skill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Garden 169 St. Marychurch Road Torquay Devon TQ1 3HP |
Company Name | U Top Skill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Winston Churchill House,Ethel Street Birmingham B2 4BG |
Company Name | V Top Skill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Panda 135 Church Road Redfield Bristol BS5 9JR |
Company Name | X Top Skill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ifood 319 Ley Street Ilford Essex IG1 4AA |
Company Name | B Happy Palace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 70 Steed Close Paignton TQ4 7SP |
Company Name | G Happy Palace Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ka-Ming 147 Queen Street Newton Abbot Devon TQ12 2BN |
Company Name | C Happy Palace Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | A Happy Palace Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Victoria Office, Unit 3 First Floor Ethel Street Birmingham B2 4BG |
Company Name | D Happy Palace Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O The Dynasty 12 High Street Long Buckby Northampton NN6 7RD |
Company Name | F Happy Palace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 13 West Road Stanley County Durham DH9 7XA |
Company Name | H Happy Palace Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O CafÉ Soya Restaurant 70 Hurst Street Birmingham B5 4TD |
Company Name | J Happy Palace Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | K Happy Palace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Imperial Garden 45 Ebrington Street Plymouth Devon PL4 9AA |
Company Name | M Happy Palace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet Island Restaurant Queslett Road Birmingham B43 7TN |
Company Name | P Happy Palace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 319 Ley Street Ilford IG1 4AA |
Company Name | S Happy Palace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Happy Palace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churhcill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 185 Ladywood Middleway Birmingham B1 2TJ |
Company Name | Orient Wardour Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | Q Happy Palace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Imperial China Wordsworth Road Worthing West Sussex BN11 3NH |
Company Name | W Happy Palace Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX |
Company Name | R Happy Palace Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Panda 135church Road Redfield Bristol BS5 9JR |
Company Name | T Happy Palace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | Y Happy Palace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 113 John Street Abercwmboi Aberdare CF44 6BN Wales |
Company Name | X Happy Palace Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | B Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Jade Garden 129 East Parade Keighley West Yorkshire BD21 5HX |
Company Name | A Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Wok 35 Buxton Road High Lane Stockport Cheshire SK6 8DR |
Company Name | F Good Choice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | D Good Choice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon City Unit 6a Chaddlewood District Centre, Glen Road Plympton Plymouth Devon PL7 2XS |
Company Name | C Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Mee & I 45 Castle Street Cambridge CB3 0AH |
Company Name | E Good Choice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Chef 18 School Road Yardley Wood Birmingham B14 4BJ |
Company Name | G Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ifood 319 Ley Street Ilford Essex IG1 4AA |
Company Name | H Good Choice Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 121 Suffolk Street Queensway Birmingham B1 1LX |
Company Name | L Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fortune House 140 New Road Skewen Neath West Glamorgan SA10 6HL Wales |
Company Name | M Good Choice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Fortune House 140 Eastgate Street Gloucester GL1 1QU Wales |
Company Name | K Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Orient Express 12 Gordon Terrace West Stakeford Choppington Northumberland NE62 5UB |
Company Name | J Good Choice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky Star Unit 1, Stella Place Stella House, Luckyn Lane Basildon Essex SS14 3AX |
Company Name | N Good Choice Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Peking House Unit 2 Westfield Plymouth Devon PL7 2DY |
Company Name | Q Good Choice Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ruby House 53a High Street Bilston West Midlands WV14 0EP |
Company Name | S Good Choice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Mandarin Kitchen 14/16 Queensway London W2 3RX |
Company Name | R Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lovely House 45 Jaunty Way Sheffield S12 3DZ |
Company Name | V Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kengs Garden 349 Wallisdown Road Poole Dorset BH12 5BU |
Company Name | U Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Manor Takeaway 43 Tanglewood Way Chalford Stroud Gloucestershire GL6 8DE Wales |
Company Name | W Good Choice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Consultancy Suite F10, 5th Floor, Scala House 36 Holloway Circus Birmingham B1 1EQ |
Company Name | 318 A Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 6 Portland Road London SE25 4PF |
Company Name | T Good Choice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | X Good Choice Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Leon'S 56 Glancynon Terrace Abercynon Mountain Ash Mid Glamorgan CF45 4TG Wales |
Company Name | 318 B Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5 St. Elizabeth Close Newton Aycliffe County Durham DL5 4UE |
Company Name | 318 C Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Floor 5 Scala House Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | 318 D Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 6, Suite F10, 5th Floor, Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Good Choice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Ruby 2a York Road Erdington Birmingham B23 6TE |
Company Name | A Super Foods Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | B Super Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Stay Inn 706 King Lane Leeds LS17 7AW |
Company Name | C Super Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | K Super Foods Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 8 High Street Brentford Middlesex TW8 8AQ |
Company Name | D Super Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 5th Floor Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | E Super Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Evergreen 26 High Street Chatteris Cambridgeshire PE16 6BG |
Company Name | G Super Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 371a Archway Road London N6 4EJ |
Company Name | J Super Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Lee 5 Granville Road Melksham SN12 8AN |
Company Name | M Super Foods Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | L Super Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happiness Inn 59 Station Road Billingham Cleveland TS23 1AE |
Company Name | N Super Foods Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 8a Victoria Road Deal Kent CT14 7AP |
Company Name | P Super Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky Star Unit 1, Stella Place Stella House, Luckyn Lane Basildon Essex SS14 3AX |
Company Name | R Super Foods Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Kong City 1 Mayhill Road Mayhill Swansea SA1 6SZ Wales |
Company Name | H Super Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Oriental Chef 3 Church Street Tovil Maidstone ME15 6RB |
Company Name | Q Super Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 6, Suite F10, 5th Floor Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | T Super Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Taste Of China 8 Cressing Road Braintree Essex CM7 3PP |
Company Name | W Super Foods Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | U Super Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14, 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | V Super Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Chef 5 Walker Street Wellington Telford Shropshire TF1 1BD |
Company Name | B Best Partner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 17 Victoria Road Port Talbot SA12 6QG Wales |
Company Name | E Best Partner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lovely House 45 Jaunty Way Sheffield S12 3DZ |
Company Name | D Best Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 1 Victoria Square Birmingham B1 1BD |
Company Name | C Best Partner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Office 522 1 Victoria Square Birmingham B1 1BD |
Company Name | J Best Partner Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 16 Gosforth Street Gateshead Tyne And Wear NE10 9LS |
Company Name | A Best Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Best Partner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O East Cottage 483 Bramford Lane Ipswich Suffolk IP1 5JQ |
Company Name | T Best Partner Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky Star Unit 1, Stella Place Stella House, Luckyn Lane Basildon Essex SS14 3AX |
Company Name | K Best Partner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Astwood House 1198 Evesham Road Astwood Bank Redditch Worcestershire B96 6AA |
Company Name | S Best Partner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 9 Foley Street Hereford HR1 2SG Wales |
Company Name | P Best Partner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky 7 7 Horsefair Pontefract West Yorkshire WF8 1PE |
Company Name | U Best Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Plaza Restaurant 23 Tuesday Market Place King'S Lynn Norfolk PE30 1JJ |
Company Name | M Best Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bamboo Garden 44 Palmyra Road Gosport Hampshire PO12 4EQ |
Company Name | Q Best Partner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Golden Wok, 193 Weoley Avenue Selly Oak Birmingham West Midlands B29 6PU |
Company Name | R Best Partner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Best Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crystal 150 New Road, Rubery Rednal Birmingham B45 9JA |
Company Name | W Best Partner Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Ocean Fish Bar 120 Cheddon Road Taunton Somerset TA2 7DW |
Company Name | X Best Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 67 Tavistock Street Bedford MK40 2RR |
Company Name | N Best Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Best Partner Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Oriental Chef 5 Walker Street Wellington Telford Shropshire TF1 1BD |
Company Name | X Super Foods Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Royal Chef 134 Beacon Road Great Barr Birmingham B43 7BN |
Company Name | E Best Agent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet City 7 College Street Camborne Cornwall TR14 7JU |
Company Name | A Best Agent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Dragon House 682 Rochdale Road Manchester M9 5TT |
Company Name | F Best Agent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden House 398 Richmond Road Sheffield S13 8LZ |
Company Name | D Best Agent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Crystal 150 New Road, Rubery Rubery Birmingham B45 9JA |
Company Name | G Best Agent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Wok & Roll 80 Barnards Green Road Malvern Worcestershire WR14 3LY |
Company Name | H Best Agent Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Best Agent Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 70 Long Row Nottingham NG1 6JE |
Company Name | B Best Agent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 36 Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | J Best Agent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Victoria Office Unit 3, First Floor Winston Churchill House, Ethel Street Birmingham B2 4BG |
Company Name | R Best Agent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 45 Park Road Woodsetton Dudley West Midlands DY1 4JN |
Company Name | L Best Agent Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Cantonese Kitchen 80 Leicester Road Loughborough Leicestershire LE11 2AG |
Company Name | K Best Agent Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Top Chips Top Chefs 64 High Street Waddesdon Aylesbury Buckinghamshire HP18 0JD |
Company Name | Q Best Agent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | M Best Agent Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Block 59 Whittle Estate Cambridge Road Whetstone, Leicester Leicester LE6 6LH |
Company Name | P Best Agent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bursley Fast Food 58 Waterloo Road Burslem Stoke-On-Trent ST6 3EX |
Company Name | S Best Agent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | T Best Agent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | N Best Agent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lucky 7 7 Horsefair Pontefract West Yorkshire WF8 1PE |
Company Name | V Best Agent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Element 120 Corporation Street Preston Lancashire PR1 2UQ |
Company Name | W Best Agent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Y Best Agent Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Top Chips Top Chefs 64 High Street Waddesdon Aylesbury Buckinghamshire HP18 0JD |
Company Name | X Best Agent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Linley High Street Porton Salisbury SP4 0LH |
Company Name | B Best Year Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | E Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Behind 47 Stockwell Road Birmingham B21 9RL |
Company Name | G Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 36 Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | H Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Eat Well 342 Cowbridge Road East Cardiff CF5 1HD Wales |
Company Name | F Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Best Year Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | J Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 89 Dudley Road Halesowen West Midlands B63 3NS |
Company Name | K Best Year Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Kam Wah 43 Broad Street Newent Gloucestershire GL18 1AQ Wales |
Company Name | N Best Year Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | M Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Block 59 Whittle Estate Cambridge Road Whetstone Leicester LE6 6LH |
Company Name | P Best Year Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Pan Pan 43b St. Clements Street Oxford OX4 1AG |
Company Name | Q Best Year Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Sk Hair Studio Unit B110 The Arcadian Centre Hurst Street Birmingham B5 4TD |
Company Name | R Best Year Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Aqua Eight Suffolk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Fllor 5 F10 Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Best Year Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | MIZU Essex Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Floor 5 F10 Scala House Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Best Year Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Dragon 6 Moat Way Malvern Worcestershire WR14 2PE |
Company Name | U Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Sea Palace 19 Quay Street Penzance Cornwall TR18 4BD |
Company Name | V Best Year Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | X Best Year Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 119 Sterte Road Poole Dorset BH15 2AE |
Company Name | Y Best Year Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Bowburn Chop Suey House 16 Durham Road West Bowburn Durham DH6 5AU |
Company Name | G Best Order Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | C Best Order Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Kitchen 45 Marlborough Street Plymouth PL1 4AW |
Company Name | K Best Order Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Best Order Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yung Kee 47 Bath Hill Keynsham Bristol BS31 1HW |
Company Name | J Best Order Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | L Best Order Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Many'S 22 Abbotswood Yate Bristol BS37 4NG |
Company Name | B Best Order Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | F Best Order Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | M Best Order Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 6 Caesar Road Kenilworth CV8 1DP |
Company Name | H Best Order Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winton Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Ocean 242 Croft Road Nuneaton Warwickshire CV10 7DP |
Company Name | E Best Order Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 10079743: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | R Best Order Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 44 Bridgford Road West Bridgford Nottingham NG2 6AP |
Company Name | P Best Order Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Manley House 4 Cape Avenue Stafford Staffordshire ST17 9FL |
Company Name | T Best Order Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Little China Church Street Mevagissey St. Austell PL26 6SP |
Company Name | U Best Order Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 17 Frindsbury Road Rochester Kent ME2 4TA |
Company Name | W Best Order Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Superstar Chinese Takeaway 12 Mansel Street Swansea SA1 5SF Wales |
Company Name | V Best Order Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 76 Bristol Road Sherborne Dorset DT9 4JD |
Company Name | X Best Order Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Piccolos 14-16 Stafford Street Stone Staffordshire ST15 8QW |
Company Name | D Best Leader Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Buffet China Clough Street East Astral House Stoke-On-Trent ST1 4FB |
Company Name | C Best Leader Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Full River Chinese Takeaway The Street Acle Norwich NR13 3DY |
Company Name | G Best Leader Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 58 Bridge Street Llangennech Llanelli SA14 8TN Wales |
Company Name | H Best Leader Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Mandarin House 44 High Street Earls Barton Northampton NN6 0JG |
Company Name | K Best Leader Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Red Lantern Unit 2, 89 Dudley Road Halesowen West Midlands B63 3NS |
Company Name | F Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Garden 1 Main Street, Cental Stores Hafodyrynys, Crumlin Newport Gwent NP11 5BE Wales |
Company Name | A Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Tai Pan Unit 3, Castlemead Shopping Centre, Townshend Road Worle Weston-Super-Mare Avon BS22 7GF |
Company Name | J Best Leader Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 98 Whitchurch Road Cardiff CF14 3LY Wales |
Company Name | B Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Village Main Road Llantwit Fardre Pontypridd Mid Glamorgan CF38 2LT Wales |
Company Name | L Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Unit 16, Imex Business Centre Flaxley Road Birmingham B33 9AL |
Company Name | M Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 252 Gleadless Road Sheffield S2 3AH |
Company Name | P Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 42 Bridgford Road West Bridgford Nottingham NG2 6AP |
Company Name | N Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Hong Sheng 438 Corporation Road Newport Gwent NP19 0GA Wales |
Company Name | R Best Leader Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Red Dragon 174 Union Street Torquay TQ2 5QP |
Company Name | U Best Leader Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Yau'S House 2a Well Street Torrington EX38 8EP |
Company Name | V Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q Best Leader Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | S Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | W Best Leader Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Golden Delicious Fish Bar 30 Coychurch Road Pencoed Bridgend Mid Glamorgan CF35 5NG Wales |
Company Name | Y Best Leader Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Studio 210 134-146 Curtain Road London EC2A 3AR |
Company Name | X Best Leader Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address New Golden Bowl 2 Buller Street East Looe Cornwall PL13 1AS |
Company Name | Essex Heating Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 10 Clinton Crescent Ilford IG6 3AH |
Company Name | J Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D Best Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Happy Garden Hafodyrynys Crumlin Newport Gwent NP11 5BE Wales |
Company Name | A Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Full River Chinese Takeaway The Street Acle Norwich NR13 3DY |
Company Name | F Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Busy Bee 118 Parkgate Darlington County Durham DL1 1RX |
Company Name | C Best Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | L Best Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Lotus House 458 East Bank Road Sheffield S2 2AD |
Company Name | W Best Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Doverdale Arms Stalls Farm Road Droitwich Worcestershire WR9 8JL |
Company Name | X Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O Gourmet Plaza Restaurant 23 Tuesday Market Place King'S Lynn Norfolk PE30 1JJ |
Company Name | Y Best Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O New Jasmine House 20a Commercial Road Hereford HR1 2BD Wales |
Company Name | B Best Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 40 40 Greenfield Road Measham Swadlincote DE12 7LB |
Company Name | E Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Village Main Road Llantwit Fardre Pontypridd Mid Glamorgan CF38 2LT Wales |
Company Name | R Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | P Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | S Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | M Best Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | Q Best Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 1 Victoria Square Birmingham B1 1BD |
Company Name | K Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Beauty Nails Avenue Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite B 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD |
Company Name | N Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | H Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address C/O China Wok 17 Cedric Street An Bhreatian Bheag Llanelli Dyfed SA15 1LP Wales |
Company Name | U Best Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V Best Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | T Best Care Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address 36 High Street Stonehouse Gloucestershire GL10 2NA Wales |
Company Name | STF (30) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2016 (2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ |
Company Name | D And A Office Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | WT 2015 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2016 (1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | V 8708 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | E Happy Palace Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG Registered Company Address Bpo Insolvency Ltd, 37 Walter Road Swansea SA1 5NW Wales |