British – Born 67 years ago (October 1956)
Company Name | Smile Locum Agency Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 04 August 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UN Registered Company Address 21 Frobisher Road Newton Abbot Devon TQ12 4HT |
Company Name | Smile Bryte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 13 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED Registered Company Address Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Company Name | Carber Construction And Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 30 May 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ Registered Company Address The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE |
Company Name | Medical Professionals Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 21 October 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Company Name | Hillandale Caravan Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (66 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 May 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 97 Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address Lincomb Lock Titton Stourport On Severn Worcestershire DY13 9QR |
Company Name | Badleigh Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED |
Company Name | Fairway Wheels (Europe) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2018 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 22 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Court Drive Shenstone Lichfield Staffordshire WS14 0JG Registered Company Address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED |
Company Name | Smile Marketing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | 6 years, 8 months (Resigned 19 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN Registered Company Address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED |
Company Name | Whitekix Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 March 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE |
Company Name | Propaye Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 26.67% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 25 November 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sterling House Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN |
Company Name | Proholdings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 09 March 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Stering House Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED |
Company Name | Promonitor Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 09 March 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sterling House Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED |
Company Name | From Now On Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | 5 years (Resigned 03 August 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Fairway Wheels Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 01 May 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Team Bootcamp Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Court Drive Shenstone Lichfield Staffordshire WS14 0JG Registered Company Address Langley House Park Road East Finchley London N2 8EY |