British – Born 75 years ago (April 1949)
Company Name | ZAPP (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1991 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 28 January 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW |
Company Name | Wake Smith (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1992 (3 years, 5 months after company formation) |
Appointment Duration | 19 years (Resigned 03 May 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ Registered Company Address No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Company Name | WS (Directors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1998 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 03 May 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Company Name | WS (Secretaries) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1998 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 03 May 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Company Name | Yes2Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 April 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Neepsend House Percy Street Sheffield S3 8BT |
Company Name | Equal Communities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2000 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 2003) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Shipshape Health & Wellbeing Centre The Stables Sharrow Lane Sheffield S11 8AE |
Company Name | Cedar Dance Animations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 14 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Woodhill Moelfre Oswestry Shropshire SY10 7QR Wales |
Company Name | Home Union Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 January 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 441 Glossop Road Sheffield South Yorkshire S10 2PR Registered Company Address Rear Of 441 Glossop Road Sheffield S10 2PR |
Company Name | Rejoice Homes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 week (Resigned 13 January 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 441 Glossop Road Sheffield South Yorkshire S10 2PR Registered Company Address 364 - 366 Cemetery Road Sheffield S11 8FT |
Company Name | Rejoice Homes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 April 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 441 Glossop Road Sheffield South Yorkshire S10 2PR Registered Company Address 364 - 366 Cemetery Road Sheffield S11 8FT |
Company Name | Aurora Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1992 (2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 28 October 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Pegasus House Battersea Road Stockport Cheshire SK4 3EA |
Company Name | Sheffield Reclamation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1992 (4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 17 April 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Company Name | Bluebell Care Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (Resigned 03 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Wake Smith 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Company Name | Churchill Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1997 (5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 21 August 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address 238 Station Road Addlestone Surrey KT15 2PS |
Company Name | Kusala Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (3 months after company formation) |
Appointment Duration | 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Sheffield Science Park Cooper Building, Arundel Street Sheffield South Yorkshire S1 2NS |
Company Name | Yes2Work Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2001 (1 month after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Yes2work Limited, Acorn Centre 51 High Street Grimethorpe Barnsley S72 7BB |
Company Name | R J Jones Management Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (Resigned 22 May 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Monkhill Lane Pontefract West Yorkshire WF8 1RL |
Company Name | Broomby Community Interest Company |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 0.8% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Resigned 20 November 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address 350 Glossop Road Sheffield South Yorkshire S10 2HW |
Company Name | Shepherd Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 29 January 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Langold Flower Station Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 August 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address The Flower Station Doncaster Road Langold Worksop Nottinghamshire S81 9QH |
Company Name | I.G.Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 March 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Sheffield South Yorkshire S10 3TP Registered Company Address The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Arbitration Law Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (12 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 July 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 20 Sefton Road Fulwood Sheffield South Yorkshire S10 3TP Registered Company Address 61 High Street Ewell Surrey KT17 1RX |
Company Name | Wolwire Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 November 2019) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 61 High Street Ewell KT17 1RX Registered Company Address 61 High Street Ewell KT17 1RX |