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

Jane Adey

British – Born 63 years ago (June 1961)

Jane Adey
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU

Current appointments

Resigned appointments

629

Closed appointments

Companies

Company NameVernon Ogden (Tarleton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
160 Moss Lane
Hesketh Bank
Preston
PR4 6AE
Company NameThomas Nock Martin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Hagley Court South, The
Waterfront, Brierley Hill
West Midlands
DY5 1XE
Company NameIn Absentia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Ty Llangenny
Llangenny
Crickhowell
Powys
NP8 1TB
Wales
Company NameMayflower Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Mayflower House
Herbert Road
Stafford
Staffordshire
ST17 9BH
Company NameGrant Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Wootton Close
Heath Hayes
Cannock
Staffordshire
WS11 2ZG
Company NameThe Care Bureau Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 21 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Tancred Close
Jephson Court
Leamington Spa
CV31 3RZ
Company NameHaldon Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Company NamePageworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Tallet
Bowling Green Lane
Cirencester
GL7 2DZ
Wales
Company NameRainbow Signs And Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit B
Landport Road
Wolverhampton
West Midlands
WV2 2QJ
Company NameDirect Specs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Eyecare House
Hollies Court 5 Hollies Park
Road Cannock
Staffordshire
WS11 1DB
Company NameAndrews Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1st Floor Waterfront One
Waterfront Business Park
Brierley Hill
DY5 1LX
Company NameANCA Tapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit D4b Coombs Park Business Park East
Coombswood Way
Halesowen
West Midlands
B62 8BH
Company NameSensations Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Dvs House First Floor
4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameMaple Aion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Beauchamp House
402-403 Stourport Road
Kidderminster
Worcestershire
DY11 7BG
Company NameAttleborough Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Express Waste Management Ltd
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 Beverly Drive
Gibbet Hill
Coventry
West Midlands
CV4 7DJ
Company NameOcchnet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Elm Grove
Meidrim
Carmarthen
SA33 5PB
Wales
Company NameConference Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 Chester Road
Castle Bromwich
Birmingham
B36 9DA
Company NameAgainst Breast Cancer (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Leathem House 13 Napier Court
Barton Lane
Abingdon
Oxfordshire
OX14 3YT
Company NameE W Turner And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Hill Top Industrial Estate
Shaw Street
West Bromwich
B70 0TX
Company NameFreightforce Distribution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Anglia House 6 Central Avenue, St Andrews Business Park
Thorpe St Andrew
Norwich
Norfolk
NR7 0HR
Company NameInvisible Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
93 Old Park Road
Dudley
West Midlands
DY1 3NE
Company NameChalk Board Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
6 Red House Close
Newton Longville
Milton Keynes
MK17 0AH
Company NameNet Focus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Hampton Lodge Cottage
Brighton Road Hurstpierpoint
Hassocks
West Sussex
BN6 9EF
Company NameAtherstone Accident Repair Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
8 Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LQ
Company NameFocus Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Granville House
2 Tettenhall Road
Wolverhampton
West Midlands
WV1 4SB
Company NameJunitech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
8 Duxford Close
Redditch
Worcestershire
B97 5BY
Company NameTrinity Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Trinity House Kingsbury Road
Minworth
Sutton Coldfield
West Midlands
B76 9DD
Company NameD B L Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Windover House
St. Ann Street
Salisbury
SP1 2DR
Company NameOscar Papa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
22 Dark Lane
Kinver
Stourbridge
West Bmidlands
DY7 6JB
Company NameOn-Line Marketing And Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 Vantage Court Riverside Way
Barrowford
Nelson
BB9 6BP
Company NamePsychometric Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Imperial Court
Laporte Way
Luton
Bedfordshire
LU4 8FE
Company NameTruck & Trailer Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1 Holly Bank
Harmer Hill
Shrewsbury
Shropshire
SY4 3DZ
Wales
Company Name186, Goldhurst Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
186c Goldhurst Terrace
London
NW6 3HN
Company NameNetworkability Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Coach House, C/O The Coach Worlds End
Beedon
Newbury
RG20 8SD
Company NameLangley Hall Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 Birmingham Street
Oldbury
West Midlands
B69 4DY
Company NameRapid Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Units 6-10 Landywood Enterprise Park, Holly Lane
Great Wyrley
Walsall
WS6 6BD
Company NameBibbynet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
13 Northmoor Road
Oxford
Oxfordshire
OX2 6UW
Company NameRely It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
75 Windermere Road
Streatham
London
SW16 5HF
Company NameALAM International Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Skn Business Centre
1 Guildford Street
Birmingham
West Midlands
B19 2HN
Company NameICR Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
62 Cannon Park Road
Coventry
CV4 7AY
Company NameTakeda Cambridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
418 Cambridge Science Park
Milton Road
Cambridge
CB4 0PZ
Company NameB&R Plumbing And Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
4 Raleigh Close
Woodley
Reading
RG5 3PL
Company NameSunflower Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
22 Brasted Court
Southsea
Hampshire
PO4 8SE
Company NameSilver Wolf Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
54 Cecil Road
Chadwell Heath Romford
Essex
RM6 6LB
Company NameWidenet Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
71 The Hundred
Romsey
Hampshire
SO51 8BZ
Company NameEaton Richards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
15 Greenway
Stafford
Staffordshire
ST16 3TT
Company Name2 Bytes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
84 High Street
Landbeach
Cambridge
CB25 9FT
Company NameWorkflow Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Ryebank Farmhouse Ryebank
Near Wem
Shrewsbury
Shropshire
SY4 5RA
Wales
Company Name@Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Cedar House Church Avenue
Clent
Stourbridge
West Midlands
DY9 9QT
Company NameCompulogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration1 week (Resigned 26 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Strawfield House Hillmorton Lane
Yelvertoft
Northampton
NN6 6LN
Company NameUnited Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3rd Floor 11-21 Paul Street
London
EC2A 4JU
Company NameComegood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Ride Farm
Hilton Park Essington
Wolverhampton
Staffs
WV11 2AU
Company NameCOLE Valley Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
72 Stechford Lane
Birmingham
B8 2AN
Company NameW5 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
43 Berkeley Square
London
W1J 5FJ
Company NameHJA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 1 Shaftmoor Estate
226 Shaftmoor Lane
Hall Green Birmingham
West Midlands
B28 8SP
Company NameSVI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Bank House
Market Terrace
Strichen
Aberdeenshire
AB43 6TS
Scotland
Company NamePropel New Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
197 Mount Pleasant Road
Shrewsbury
Shropshire
SY1 3JA
Wales
Company NameTaylor Harrison Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Market House
21 Lenten Street
Alton
GU34 1HG
Company NameL. C. L. (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 February 1996)
Assigned Occupation Salesperson
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1 Farmcroft
Farm Street
Newtown,Birmingham
B19 2UG
Company NameMidlands Company Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 07 November 1996)
Assigned Occupation Salesperson
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
641 Green Lanes
Haringey
London
N8 0RE
Company NameBarton Alloys Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 January 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
7 Centre Court
Vine Lane
Halesowen
West Midlands
B63 3EB
Company NameH & S Computer Consultants & Training Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 04 July 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
47 Mason Street
Coseley Bilston
West Midlands
DY4 0BU
Company NamePark Acre Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Ld
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameStephens Alloys And Supplies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Hambledon Close
Pendeford Park
Wolverhampton
West Midlands
Company NameBlack Country Alloys Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 March 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameQuality Exports Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 February 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2 Witley Trading Estate
Great Witley
Worcester
Worcestershire
Company NameAustin Denys & Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
13 Michaelmas Road
Coventry
CV3 6HE
Company NameCentral Metal Finishing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 15 Block C
Wednesbury Trading Estate
Darlaston Road Wednesbury
West Midlands
WS10 7JN
Company NameThe Woodbridge Collection Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
435 Lichfield Road
Aston Birmingham
B6 7SS
Company NameMotatec Electroplating Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Lines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameAll Trades Plumbing And Heating Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 20 May 1996)
Assigned Occupation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
54 Moss Drive
Middlewich
Cheshire
CW10 0DP
Company NameWoodbridge Garage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Agents
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
519-525 Moseley Road
Highgate
Birmingham
West Midlands
B12 9BX
Company NameAudio Service Midlands Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Austin House
83 High Street
Stourbridge
West Midlands
DY8 1ED
Company NameMotatec Electrogalvanising Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 31-32
Sapcote Trading Estate
Powke Lane Warley
West Midlands
B64 5QR
Company NameO.P.M. Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 05 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Austen House
83 High Street
Stourbridge
West Midlands
DY8 1ED
Company NameMacDonald And Mercer Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Austin House
High Street
Stourbridge
West Midlands
DY8 1ED
Company NameGlobal Corporate Rescue Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 year (Resigned 01 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Delamere House
Price Street
Birkenhead
Merseyside
L41 3PT
Company NameEURO Halal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Rumbow Houseood
Rumbow
Halesowen
West Midlands
B63 3HU
Company NameMid Sweep Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Mill House
Paper Mill End Great Bar
Birmingham
B44 8NH
Company NameMichael Thomas Hair Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Austin House High Street
Stourbridge
West Midlands
DY8 1ED
Company NameManna Investments (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 06 February 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
105 Parkfield Drive
Birmingham
West Midlands
B36 9TY
Company NameCentral Repair Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration4 months (Resigned 01 June 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameMidlands Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 June 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
New Guild House
45 Great Charles Street
Queensway
Birmingham
B3 2LX
Company NameNetwork Automobiles Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
273 Tat Bank Road
Oldbury
Warley
West Midlands
B68 8NP
Company NameBranch & Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
373a High Street
Smethwick Warley
West Midlands
B66 3PL
Company NameLloyds Consultants (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameK K Computer Sales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameCranham Business Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Owls Rest
7 Ferndale Close
Stourport On Severn
DY13 9NB
Company NamePluscom Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
40 Finnemore Road
Bordesley Green
Birmingham
B9 5XN
Company NameGrevan Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 July 1996)
Assigned Occupation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Annexe Parklands House
Brockhill Lane
Portway
Worcestershire
B98 9DA
Company NameWincorn Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1996)
Assigned Occupation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
Blucher Street
Birmingham
B1 1QU
Company NameUtilico Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 July 1996)
Assigned Occupation Company Formation Agenet
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
58a
St Marys Road
London
Nw10
Company NameC H C Advertising Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
34 Stoney Street
The Lace Market
Nottingham
NG1 1NB
Company NameMidlands Trading Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House Castle Street
Tipton
Dudley
West Midlands
DY4 8HP
Company NamePolly Pali Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 August 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
255 Claypit Lane
West Bromwich
Sandwell
West Midlands
Company NameInternational News & Media Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 14 August 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Rotunda
150 New Street
Birmingham
B2 4PA
Company NameHomebased Care (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 August 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 The Courtyard Harris Business Park Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameA.J. Pugh Gardening Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
25 Eversley Grove
Wednesfield
Wolverhampton
West Midlands
WV11 1NE
Company NameDynamic Information Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 December 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
Blucher Street
Birmingham
B1 1QU
Company NameOakland Kitchens (1996) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 13 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
100 Long Street
Atherstone
Warwickshire
CV9 1AP
Company NameISL (Europe) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
39 South Street
Mayfair
London
W1Y 6BB
Company NameSagar Constructions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19 Stanford Road
Blackenhall
Wolverhampton
West Midlands
WV2 4NF
Company NameForty-Two Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 04 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 1 Hollinswood Court
Stafford Park 1
Telford
TF3 3DE
Company NameF.C.D. (Manchester) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameBelmount Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
St Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
Company NameConservation Pine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2 Dunns Bank
Quarry Bank
Brierley Hill
West Midlands
Company NameD. R. Imports Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
21 Melchett Road
Kings Norton Business Park
Birmingham
B30 3HG
Company NameZincoat Electroplating Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 12 Revival Street
Bloxwich
Walsall
WS3 3HJ
Company NameDavid Brown Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
21 Melchett Road
Kings Norton Business Park
Birmingham
B30 3HG
Company NameFloral Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
21 Melchett Road
Kings Norton Business Park
Birmingham
B30 3HG
Company NamePrint & Mailing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1 West View Drive
Kingswinford
West Midlands
DY6 8JY
Company NameKITS Commercial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Rsm Robson Rhodes Llp
Centre City Tower
7 Hill Street
Birmingham
B5 4UU
Company NameDial-A-Sign Of Wolverhampton Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sign House Cleveland Street
Wolverhampton
West Midlands
WV1 3HR
Company NameNightlife Entertainment & Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
215 Stoney Lane
Sparkhill
Birmingham
B11 8HD
Company NameMiskin Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameP. D. H. Property Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameDietec Precision Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Marriotts Llp
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameHilcote Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
7 Hilcote Hollow
Stafford
ST16 1UL
Company NameM. P. H. Towel Rails Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameGilspur Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration2 months (Resigned 21 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bow Chambers 8 Tib Lane
Manchester
Lancashire
M2 4JB
Company NameTubeteq Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
40 Waterloo Road
Wolverhampton
WV1 4BL
Company NameNelmar Security Packaging Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Casson Beckman & Partners
Lichfield Place
435 Lichfield Road Birmingham
West Midlands
B6 7SS
Company NameXtractec Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Lench Farm
Knighton Lane, Inkberrow
Worcester
WR7 4HX
Company NameLordswood Finance Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
51 Christchurch Close
Edgbaston
Birmingham
B15 3NE
Company NameFarrell Transport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Charlotte House 19b Market Plac
Bingham
Nottingham
Nottinghamshire
NG13 8AP
Company NameSandwell Housing Aid Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
7 Portway Mews
Portway Road
Rowley Regis
West Midlands
B65 9DB
Company NameSpringfield Ship Repairs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 16 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Springfield Farm Brookland
Romney Marsh
Kent
Company NameE.B. Machinery Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 21 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameC N E S S Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
117 High Street
Kinver
Stourbridge
West Midlands
DY7 6HL
Company NameSpecialised Driver Hire Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 29 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameSys-Stem Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameMehar Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
36 Reynolds Road
Handsworth
Birmingham
West Midlands
B21 0TW
Company NameP.M.D. Associates (Birmingham) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Ciba Building 146 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 9NX
Company NameRegent Force Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
141 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3LG
Company NameWolverhampton Autopaints Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 3a Stag Industrial Estate
Oxford Street
Bilston
West Midlands
WV14 7HZ
Company NameBurnby Group Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
Company NameGallaghers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 17 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Company NameEssential Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
373a High Street
Capelhill
Warley
West Midlands
B66 3PL
Company NameClaridge Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 49 Imex Business Centre
Shobnall Road
Burton On Trent
Staffordshire
DE14 2AU
Company NameBirmingham Waste Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116, Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameG V K Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
16 South Street
Leominster
Herefordshire
HR6 8JB
Wales
Company NameN P Q Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameArcher Equitable Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Robbins Building
Albert Street
Rugby
Warwickshire
CV21 2SD
Company NameMillenium Commercial Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 months (Resigned 24 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Company NameJust For Gutters Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116, Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Company NameBroad Street Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116, Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameExcel Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameB.B. By Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
17 The Green
Castle Bromwich
Birmingham
B36 9AR
Company NameSentinel Precision Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcestershire
WR11 4RE
Company NameAcriform Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameMongolian Experience Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House Castle Street
Tipton
Surrey
West Midlands
DY4 8HR
Company NameAVON Counter Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 17 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Charles & Company
Second Floor Hilton House
21 The Downs Altrincham
Cheshire
WA14 2QD
Company NameCatering Ventilation Specialists Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NamePalmers Of Trent Bridge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment Duration2 days (Resigned 19 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19b Market Place
Bingham
Nottingham
Nottinghamshire
NG13 8AP
Company NamePainting Consultancy Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration6 days (Resigned 25 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Morfa Isaf Farm
Llangranog
West Wales
SA44 6RS
Wales
Company NameDelorean Developements Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11 Brookland Grove
Walsall Wood
Walsall
West Midalnds
WS9 9LU
Company NameOakcast Griddle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bridge Street
Cradley
Halesowen
West Midlands
B63 2UA
Company NameWesley Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Units 106-107 Somerville House
20-22 Harborne Road
Birmingham
West Midlands
B15 3AA
Company NameR. A. Allmark & Sons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
111 Underdale Road
Shrewsbury
Shropshire
SY2 5EG
Wales
Company NameCommunity Advisory Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
306 Alum Rock Road
Birmingham
B8 3DD
Company NameConcept Glazing & Glass Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameComplete Plastic Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Emerald House
20-22 Anchor Road
Aldridge Walsall
WS9 8PH
Company NameWolverhampton Truck Repairs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
Company NameI B T M Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 25 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameOverture Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
96 Broad Street
Birmingham
West Midlands
B15 1AU
Company NameImpetus - Boiler, Tube Manipulation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bow Chambers
8 Tib Lane
Manchester
M2 4JB
Company NamePegasus Global Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Cantium House
Railway Approach
Wallington
Surrey
SM6 0DZ
Company NameConsult Direct Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
PO Box 4703
377 Barrows Lane Yardley
Birmingham
West Midlands
B26 1QE
Company NameTalk2 The Call Centre Partnership Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
46 Marston Road
Stafford
Staffordshire
ST16 3BU
Company NameSuppression Technology Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Clement Keys, Nettleton House
Calthorpe Road, Edgbaston
Birmingham
West Midlands
B15 1RL
Company NameS S & F Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
145-146 Garrison Street
Bordesley
Birmingham
West Midlands
B9 4BM
Company NameCodsall Heating Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Beech House Beechurst Gardens
Seisdon
Wolverhampton
WV5 7HQ
Company NameShirley Video Centre Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameThe Reasonable Prices Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
96 Broad Street
Birmingham
West Midlands
B15 1AU
Company NameJ & N Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11 Friars Close
Wordsley
Stourbridge
West Midlands
DY8 5LZ
Company NameCoded Welding And Fabricating (Wolverhampton) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 33 Central Trading Estate
Cable Street
Wolverhampton West Midlands
WV2 2HX
Company NameJameson Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton
Dudley West Midlands
DY4 8HP
Company NameC J Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3-4 Railway Street
Stafford
Staffordshire
ST16 2EA
Company NameSpectrum Resources (Midlands) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Scotsdale 22 Shannon
Tamworth
Staffordshire
B77 2NZ
Company NameVariable Frequency 1 (P.R.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameB A C Electrical Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
28 Woodford Avenue
Castle Bromwich Birmingham
West Midlands
B36 9BG
Company NamePieux Commercial Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House 52
Blucher Street
Birmingham
B1 1QU
Company NameLawrence Roberts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
97a Lichfield Street
Tamworth
Staffordshire
Company NameThe Office Shop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
35 Dudley Road
Wolverhampton
West Midlands
WV2 3BP
Company NameL. P. & W. A. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameCrown Marine Technologies Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Beckett House
31 Upper Brook Street Rugeley
Staffordshire
WS15 2DP
Company NamePenn-Online Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
32 Osborne Road
Penn
Wolverhampton West Midlands
WV4 4AY
Company NameExcel Information Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 10 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1 Upper Ashley Lane
Shipley
West Yorkshire
BD17 7DA
Company NameCentral Utility Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameM & R Plastics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Barnet International Ltd
Dock Meadow Drive
Wolverhampton
West Midlands
WV4 6LE
Company NameCascade Upholstery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Carmella House
3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameChips & Peas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
8 Main Street
Mexborough
South Yorkshire
Company NameMexborough Fish Bar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameGap Leasing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Old Mill
Wellington Street
Ripley
Derbyshire
DE5 3EH
Company NameMegatec Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration6 days (Resigned 09 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Trinity House Kingsbury Road
Minworth
Sutton Coldfield
West Midlands
B76 9DD
Company NameTwin Electrical Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameCatering Design Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
66 Cross Street
Sale
Manchester
M33 7AN
Company NameThe Oakley Connection Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bridge Street
Cradley
Halesowen
West Midlands
B63 2UA
Company NameThe Town Chippie Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameSwishcom Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Cba
39 Castle Street
Leicester
LE1 5WN
Company NameNirus Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Emerald House
20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameU.K. Entertainments & Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116
Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameOldfields Reclaimed Mill Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameAbsolutely Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
16 Pangdene Close
Burgess Hill
West Sussex
RH15 9US
Company NameMegatec Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment Duration3 months (Resigned 15 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
14 The Fielders
Eversley Cross
Hook
Hampshire
RG27 0QF
Company NameCaledonian Estates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
52 Blucher Street
Birmingham
B1 1QU
Company NameG.L.E. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
219 Berkeley Road
Haymills
Birmingham
West Midlands
B25 8NJ
Company NameF.T. Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11a Clovelly Road
Wyken
Coventry
CV2 3GR
Company NameSheppard Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
56 Quarry Hill
Wilnecote
Tamworth
Staffordshire
B77 5DA
Company NameA.L.C. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Crowtree House
Wragg Marsh
Spalding
Lincolnshire
PE12 6HF
Company NameBirmingham Wooden Flooring Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration3 months (Resigned 23 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NamePinnacle Heating Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Two
Snowhill
Birmingham
B4 6GA
Company NameBrowning Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
10 Marlborough Court
108 New Road
Bromsgrove
Worcestershire
B60 2LD
Company NameAtlas (NDT) Equipment & Hire Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameCommunity Sparks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
486 Stratford Road
Sparkhill
Birmingham
West Midlands
B11 4AH
Company NameTap (Northants) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Irwin & Company
75 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SH
Company NameTimely Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Gala House
3 Raglan Road
Edgbaston
Birmingham
B5 7RA
Company NameCountry Taverns & Inns Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House Castle Street
Tipton
Dudley
West Midlands
DY4 8HP
Company NameM.P. Ashwin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
49 North Park Road
Erdington
Birmingham West Midlands
B23 7YU
Company NameM.L.M. Electrical Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
10 Dunster Road
Chelmsley Wood
Birmingham
B37 7SU
Company NameRevill Computer Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
63 Clovelly Road
Glenfield
Leicester
Leicestershire
LE3 8AE
Company NameTunstall Furniture Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 29
Manor Industrial Estate
Pleck Road
Walsal
WS2 9XX
Company NameAtlanta Office Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Atlanta House
Lower Walsall Street
Wolverhampton West Midlands
WV1 2EU
Company NameEuropean Mechanical Handling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bow Chambers
8 Tib Lane
Manchester
M2 4JB
Company NameAlsons International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Company NameA. D. G. Leisure Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Old Shop
Newport Road
Gnosall
Staffordshire
ST20 0BN
Company NameSentinel Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Company NameAlga Clothing Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
4 Tenby Court
Tugford Road
Birmingham
West Midlands
B29 4PX
Company NameThe Electronic Media Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Central House
College Street
Burnham On Sea
Somerset
TA8 1AR
Company NameConference Solutions International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment Duration6 months (Resigned 25 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Old Granary
27 Chester Road Castle Bromwich
Birmingham
West Midlands
B36 9DA
Company NameDidaktos (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Gross Klen Woodn
197 Broadway
Peterborough
Cambridgeshire
PE1 4DS
Company NameMETA Media Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
24 St Andrews Way
Ely
Cambridgeshire
CB4 6EB
Company NameWorkouts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
35 Lutley Avenue
Halesowen
West Midlands
B63 4HU
Company NameSupersports Software Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Charlton House
Saint Nicholas Street
Hereford
Herefordshire
HR4 0BG
Wales
Company NameDemac Project Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
21 West Way
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8SG
Wales
Company NameTimely Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
9 Portland Road
Edgbaston
Birmingham
B16 9HN
Company NameCambridge Web Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
24 Kembold Close
Bury St. Edmunds
Suffolk
IP32 7EF
Company NameSpencers Cleaning Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
McR
43-45 Portman Square
London
W1H 6LY
Company NameSpencers Dry Cleaning Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Company NameSelect Auto Spares Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
315 Bordesley Green East
Stechford
Birmingham
B33 8QF
Company NameKadoke Display (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116, Lonsdale House 52
Blucher Street
Birmingham
West Midlands
B1 1QU
Company NameH M C Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 52 Blucher Street
Birmingham
B1 1QU
Company NameDirect Pensions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11 Wightwick Hall Road
Tettenhall
Wolverhampton
WV6 8BZ
Company NameQuorum Build Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Ltd
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameInterantiques Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Ltd
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameI D C Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 4 Budbrooke Industrial Est
Budbrooke Road
Warwick
Warwickshire
CV34 5XH
Company NameNorthmoor Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Westview
Northmoor
Witney
Oxfordshire
OX28 1AX
Company NameHyperjam Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 Armstrong House
146 Southwold Road
London
E5 9PB
Company NameTopline Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116, Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameSilverleaf Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
202 Hagley Road
Birmingham
West Midlands
B16 9PQ
Company NameMatchless Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
46 Marston Road
Stafford
Staffordshire
ST16 3BU
Company NameRDR - International Services For Heritage Preservation And Cultural Management Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Suite
116 Lonsdale Hse, 52 Blucher St
Birmingham
B1 1QU
Company NameTecloc Surplus Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Li
Suite 116, Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameGoman Couriers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Meryll House
57 Worcester Road
Bromsgrove
Worcestershire
B61 7DN
Company NameFuture Home Care Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
41 Church Street
Birmingham
B3 2RT
Company NameSovereign Multi-Media Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 High House Drive
Inkberrow
Worcester
WR7 4EG
Company NameFuture Community Training Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
41 Church Street
Birmingham
B3 2RT
Company NameCIS Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration9 months (Resigned 21 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House 52
Blucher Street
Birmingham
B1 1QU
Company NameNext 3 Letters Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
7 Pettingrew Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7LL
Company NameMortgage & Finance (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1997)
Assigned Occupation Company Formation Agen
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
15 St Marys Street
Newport
Shropshire
TF10 7AF
Company NameProject Management & Development Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 22 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Highbury House
Hitchings
Blakeney
Gloucestershire
GL15 4BJ
Wales
Company NameCommunity Developments (Midlands) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
Company NameTotal Sourcing Co. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
21 East Street
Bromley
Kent
BR1 1QE
Company NameJON Borrill Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Holly Cottage
92 Mount Pleasant
Aspley Guise
Milton Keynes
MK17 8JU
Company NameParadigm Genetics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
418 Science Park
Milton Road
Cambridge
CB4 0PA
Company NameRocket International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Frith Partnership
53 The Calls
Leeds
West Yorkshire
LS2 7EY
Company NameBlue It Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Church View Charnes Road
Ashley
Market Drayton
Shropshire
TF9 4LQ
Company NameKMR Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
196 Wilstead Road
Elstow
Bedford
MK42 9YD
Company NameProfessional Contract Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1 Upper Ashley Lane
Shipley
West Yorkshire
BD17 7DA
Company NameRoute One Machinery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
10 Marlborough Court
108 New Road
Bromsgrove
Worcestershire
B60 2LD
Company NameConsultancy Support Service Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Arrowbank House 8 Arden Court
1 Arden Road
Alcester
Warwickshire
B49 6HN
Company NameBeworld Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116 Lonsdale House
Birmingham
West Midlands B1 1qu.
Company NamePlymat Technologies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Formations Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1 Peters Avenue
Clay Cross
Chesterfield
Derbyshire
S45 9PY
Company NameTrinity Selection Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116, Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameGriff Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
14 River Street
Vernon Park
Stockport
Cheshire
SK1 2QL
Company NameDerwent Business Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Tapton Park Innovation Centre
Brimington Road
Tapton
Chesterfield
S41 0TZ
Company NameA_tech Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Ground Floor 240 Stratford Road
Shirley
Solihull
West Midlands
B90 3AE
Company NameInternational Telecom Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116, Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameAccess Inspection Development Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 Great West Road
Brentford
TW8 9BW
Company NameThe Digital Construction Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Half Acre, Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Company NameIntertour Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Limited, Suite 116 Lonsdale
House 52 Blucher Street
Birmingham
B1 1QU
Company NameAngus Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
15 Newland
Lincoln
LN1 1XG
Company NameMatchless Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street Tipton
Dudley
West Midlands
DY4 8HP
Company NameStowe Butchers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Company NameCyber Web-Link Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
18 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2TH
Company NameMako UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
21 Swan Close
Blakedown
Kidderminster
Worcestershire
DY10 3JT
Company NameFuture Staff Recruitment Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Co Midlands Company Services
Limited Suite 116 Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameEffective Digital Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
65a Devonshire Street
Accrington
Lancashire
BB5 1DW
Company NameAnton-Rye Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
102 Main Street
Hanworth
Middlesex
London
TW13 6TR
Company NameJust Rite Windows & Conservatories Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House Castle Street
Tipton
Dudley
West Midlands
DY4 8HP
Company NameCITI Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameTrade-It Shops Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1-2 George Street
Wolverhampton
WV2 4DG
Company NameCentral Accomodations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Walsh Taylor
Oxford Chambers Oxford Road Guiseley
Leeds
LS20 9AT
Company NameMinell Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Findlay James
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameRidgeacre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NameEuropean Exhibition & Distribution Service Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 21 Second Exhibition Avenue
National Exhibition Centre
Birmingham
B40 1PJ
Company NameAuto Electrical Services (Northampton) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
32 Breezehill
Wootton
Northampton
Northamptonshire
NN4 6AG
Company NameEtchco 949 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Co Midlands Company Services
Limited Suite 116 Lonsdale House
Birmingham West Midlands
B1 1QU
Company NameBrock Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sharma & Co
257 Hagley Road
Birmingham
B16 9NA
Company NameVirtually Immortal Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 11 Forest Business Park
South Access Road
Walthamstow
London
E17 8BA
Company NamePurple Tiger Designs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
24 Ochr Y Waun Road
Cwmllynfell
Swansea West Glamorgan
SA9 2GA
Wales
Company NameCascade Training Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameTaroni Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameFinancial Interim Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameWoodframes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Jeffrey Baker & Co Jewellery
Business Centre, 95 Spencer St
Birmingham
B18 6DA
Company NameEtchco Motors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
52 Church Road
Perry Barr
Birmingham
B42 2LB
Company NamePhillcom (Stafford) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2 Spreadoaks Drive
Stafford
ST17 4RP
Company NameSienna Search Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
Company NameSteeple Document Processing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 Whitegates Close
South Chailey
Lewes
East Sussex
BN8 4AE
Company NameCalcliffe (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Rivendell House
17 Wheateare Drive West Wellow
Romsey
Hampshire
SO51 6RA
Company NameCannon Pressings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Units 19-20 Cannon Business Park
Gough Road Coseley
Bilston
West Midlands
WV38 8AN
Company NameLeisure Expo Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
37a Coventry Street
Southam
Leamington Spa
Warwickshire
CV47 0EP
Company NamePubstuff Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Company NameLandline Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameEnvironmental Services (N.W.) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1 George Street
Wolverhampton
WV2 4DG
Company NameIt Training Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Chynoweth House
Blackwater
Truro
TR4 8UN
Company NameSyndicate Web Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
23a Lyndhurst Way
Istead Rise
Gravesend
Kent
DA13 9EN
Company NameI*Design And Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 White Hart Lane, Godmanchester
Huntingdon
Cambridgeshire
PE29 2DR
Company NameAlexander Charles UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Spencer House
114 High Street, Wordsley
Stourbridge
West Midlands
DY8 5QR
Company NameAGON Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 The Dell
Daisy Road
Edgbaston
Birmingham
B16 9EA
Company NameGMP Design & Build Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3rd Floor
Regent House, Bath Avenue
Wolverhampton
West Midlands
WV1 4EG
Company NameMicroweb Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Gothic House
Barker Gate
Nottingham
NG1 1JU
Company NameBentons Brasserie Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Church Cottage Main Road
Hawksworth
Nottingham
NG13 9DD
Company NameMayacat Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Li
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameStourbridge Football Club, Entertainments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
War Memorial Athletic Ground
Amblecote
Stourbridge
West Midlands
DY8 4HN
Company NameThe Vehicle Bodyshop Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street Tipton
Dudley
West Midlands
DY48 1NP
Company NameROY & Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Kiln Quay
43 Trefusis Road, Flushing
Falmouth
Cornwall
TR11 5UB
Company NameSmiths Wood Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Jeffrey Baker & Co Jewellery
Business Centre, 95 Spencer St
Birmingham
B18 6DA
Company NamePlastic Surplus Recycling-Specialists Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Mansfield Chambers
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
Company NameM P G Technologies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street Tipton
Dudley
West Midlands
DY4 8HP
Company NameAlexander Advertising Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameAccupage Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
15 Maskell Way
Southwood
Farnborough
Hampshire
GU14 0PU
Company NameBirmingham & Midland Demolition Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street Tipton
Dudley
West Midlands
DY4 8HP
Company NamePinnacle Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Trinity House Kingsbury Road
Minworth
Sutton Coldfield
West Midlands
B76 9DD
Company NameThe London Lottery Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
40 Brodrick Road
London
SW17 7DY
Company NameSwift Glass Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameDeveraux Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Rosedale Old Ross Road
Whitchurch
Ross On Wye
Herefordshire
HR9 6DD
Wales
Company NameD C Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19 Whitehall Road
Halesowen
West Midlands
B63 3JR
Company NameNGT Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11 Hampden Drive
Thorpe St Andrew
Norwich
Norfolk
NR7 0UT
Company NameMayfield Fleet Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Alma Works
Darlaston Road
Wednesbury
West Midlands
WS10 7TG
Company NameKnowle Financial Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
82 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DQ
Company NameSimpson Norris Europe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Maltsters Tap
Cardington
Church Stretton
Salop
SY6 7JZ
Wales
Company NameD C Collections Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19 Whitehall Road
Halesowen
West Midlands
B63 3JR
Company NameInelastica Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR
Company NameE D C (Retail) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameMatchum Software Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
52 Ashley Way
Balsall Common
Coventry
West Midlands
CV7 7UP
Company NameGandalf (DBA) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
166 Sandon Road
Stafford
ST16 3HG
Company NameCP Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Harmony House, 34 High Street
Aldridge
Walsall
West Midlands
WS9 8LZ
Company NameMark Anthony Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
25 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Company NameSarevian Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
9 Chapel End
Hoddesdon
Hertfordshire
EN11 8DN
Company NameJKL Upholstery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Lichfield Place
435 Lichford Road Birmingham
West Midlands
B6 7SS
Company NameNet Teq Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
40-42 Sheffield Road
Hoyland Common
Barnsley
S74 0DQ
Company NameM S Delivery Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Daw White Murrall
1-2 George Street
Wolverhampton
WV2 4DG
Company NameVBA Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
White House Cottage
High Street, Charing
Ashford
Kent
TN27 0LS
Company NamePPP Licence Company New Zealand Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Ltd
Suite 116 Lonsdale House
52 Blucher Street Birmingham
West Midlands
B1 1QU
Company NameConcept Interactive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
4 Costard Avenue
Heathcote
Warwick
Warwickshire
CV34 6BP
Company NameSentient Learning Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
37 Seymour Terrace
Liverpool
Merseyside
L3 5PE
Company NameSentient Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
36 Hall Road East
Crosby
Liverpool
Merseyside
L23 8TU
Company NameIndian Snacks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
281 Aldridge Road
Perry Barr
Birmingham
West Midlands
B42 2EY
Company NameMeerkat Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 116 Lonsdale House
52 Blucher Street Birmingham
Westmidlands
B1 1QU
Company NameBJS Building & Maintenance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
435 Lichfield Road
Aston Birmingham
B6 7SS
Company NamePartners In Housing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
16 Sabden Brook Court
Sabden
Clitheroe
Lancashire
BB7 9FY
Company NameLeo Com Recruitment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Miller & Co
86 Princess Street
Luton
Bedfordshire
LU1 5AT
Company NameLeo Com Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Miller & Co
86 Princess Street
Luton
Bedfordshire
LU1 5AT
Company NameWiz Kid Club Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
8 Cambridge Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 3EQ
Company NameSalop Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
38 Gambrell Avenue
Whitchurch
Shropshire
SY13 1GT
Wales
Company NameDe Lorean Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
32 High Street
Alfreton
Derbyshire
DE55 7BL
Company NameBedbie Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Poynton House
Shropshire Street
Market Drayton
Salop
TF9 3DD
Company NamePressure Pumps & Bearings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameDishes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
4th Floor
17-25 Hartfield Road
London
SW19 3SE
Company NameEmbryonic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Flat 1 Mayne Court
48 Crystal Palace Park Road
London
SE26 6UQ
Company NameCoseley Building & Storage Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Foramtion Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameSaphire Active Corporation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Co Ser Ltd Suite 1
Lonsdale House 52 Blucher St
Birmingham
B1 1QU
Company NameTrucknet 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Co Ser Ltd Suite 1
Lonsdale House 52 Blucher St
Birmingham
B1 1QU
Company NameHelmar Straps & Manufacturing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Well House, Station Road
Copplestone
Crediton
Devon
EX17 5NE
Company NameTrualco Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
102 Lichfield Street
Tamworth
Staffordshire
B79 7QB
Company NameSchroeter Trading House Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment Duration2 months (Resigned 17 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Ltd
Suite 116 Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameCision Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 14 Old Anglo House
Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ
Company NameMoontreat Industrial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Tarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
Company NameVerita Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
20 St Agathas Road
Ward End
Birmingham
West Midlands
B8 2TU
Company NameConsultanet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 1 Rosedene House
Canterbury Road, Challock
Ashford
Kent
TN25 4DW
Company NameAllied Metal Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Ann Street
Willenhall
West Midlands
WV13 1EN
Company NameGordon-Walsh Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameZ A C Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Miill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameTran_net Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
74 Bevington Crescent
Coventry
West Midlands
CV6 1PE
Company NameArea51 Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
53 Leighswood Road
Aldridge
Walsall
West Midlands
WS9 8AH
Company NameX S Security Specialists Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Berkley Gardens
Fernhill Heath
Worcester
Worcestershire
WR3 8TX
Company NameBray Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116, Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameC4 Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 113 56 Gloucester Road
London
SW7 4UB
Company NameUxbridge Metals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Astley House
1a Wallingford Road
Uxbridge
Middlesex
UB8 2RW
Company NameHanbury-Sneade Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameMallard It Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameAlpha IT Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
42 King Street
Clitheroe
Lancashire
BB7 2EU
Company NameMonkey Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameKanola Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameShirley Park Amusements Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
643 Haslucks Green Road
Shirley
Solihull
West Midlands
B90 1DF
Company NameGlobal Profiled Sheet Supplies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House Castle Street
Tipton
Dudley
West Midlands
DY4 8HP
Company NameEisenware Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
No. 8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
Company NameJ B D Computer Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Lightcliffe Royd Farm
Barkisland
Halifax
HX4 0BN
Company NameCrichton Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameMKGM Interactive Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
10 Eastern Avenue West
Romford
Essex
RM1 4QL
Company NamePark Meadow Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameArtimon Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Limited, Suite 116 Lonsdale
House 52 Blucher Street
Birmingham
B1 1QU
Company NameContentment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 Park View
New Malden
Surrey
KT3 4AY
Company NameRocky Consulting Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameDalriada Computer Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House Claymore
Tame Valley Industrial Estate
Wilnecote
Tamworth
B77 5DQ
Company NameGUNN Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
15 Falcon Close
Lenton
Nottingham Nottinghamshire
NG7 2DL
Company NameAce Computer Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
141 Weston Road
Lichfield
Staffordshire
WS13 7EQ
Company NameDEIR Computer Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House Claymore
Tame Valley Industrial Estate
Wilnecote Tamworth
Staffordshire
B77 5DQ
Company NameBOBY Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 1 6 Ombersley Road
Birmingham
West Midlands
B12 8UR
Company NameMoorpool Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
8 The Circle
Harborne
Birmingham
B17 9ED
Company NameChannel 6 (CTV) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Media Centre
Downswold
Caterham
Surrey
CR3 7HH
Company NameEmerging Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
30 Steed Close
Hookhills
Paignton
Devon
TQ4 7SN
Company NameChannel 6 Digital Tv Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Media Centre
Downswold
Caterham
Surrey
CR3 7HH
Company NameBearwood Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
53 Maltby Way
Lower Earley
Reading
Berkshire
RG6 4AE
Company NameWeedon It Service Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameFirst Step Home Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Austen Prince
Estate House 4-6 High Street
Sutton Coldfield
West Midlands
B72 1XA
Company NameElysium Enterprises Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 115 Lonsdale House
52 Blucher Street Birmingham
West Midlands
B1 1QU
Company NameCoxland Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Lodge Coxland
Somersbury Lane Ewhurst
Cranleigh
Surrey
GU6 7SP
Company NameNager Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Barbican House 26-34
Old Street
London
EC1V 9QQ
Company NameMicro Genie Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
7 Darwin Close
Medbourne
Milton Keynes
Buckinghamshire
MK5 6FF
Company NameE & J Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2 Tideswell
Ingestre Road
London
NW5 1XD
Company NamePersonnel Services & Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
8 Chestnut Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BT
Company NameIntercorp Technologies (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1702 Cascades Tower
4 Westferry Road
London
E14 8JW
Company NameBacchus Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameKyoto Nettai Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 116 Lonsdale House
52 Blucher Street
Birmingham West Midlandsb1 1qu
Company NameChampion Technical Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2 Market Place
Brigg
North Lincolnshire
DN20 8LH
Company NameKelvin Hogg Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameSolutions.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameNorbreck Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameJollysoft Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2a Northcroft
Slough
Berkshire
SL2 2JH
Company NameConsult.com Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameParker-Net Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
40 Kennistoun House
Leighton Road
London
NW5 2UT
Company NameInfonet Information Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
36 Tetherdown
Muswell Hill
London
N10 1NB
Company NameRice & Co Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Fa
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton Dudley
West Midlands
DY4 8HP
Company NameListerfield Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
High Trees Building
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4AY
Company NameBar Sport Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Fa
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Aston House
5 Aston Road North
Birmingham
B6 4DS
Company NameWicked Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
47 Thorndale Road
Waterloo
Liverpool
Merseyside
L22 9QP
Company NameJIPS Realisations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
No 1 St Swithin Street
Worcester
Worcestershire
WR1 2PY
Company NameHipcrime Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116, Lonsdale House
52 Blucher Street
West Midlands
B1 1QU
Company NameMadan Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116, Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameABM Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Anker House Anker Court
Bonehill Road
Tamworth
Staffordshire
B78 3HP
Company NameNewtown Of Sandwich World Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Company NameHazell Computer Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Barbican House
26-34 Old Street
London
EC1V 9QQ
Company NameLysandra Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameInfopulse Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 11 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House
Tame Valley Industrial Estate
Wilnecote Tamworth
Staffordshire
B77 5DQ
Company NameMorri I.T. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House Claymore
Tame Valley Industrial Estate
Wilnecote Tamworth
Staffordshire
B77 5DQ
Company NameFive Clouds Computer Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Latimer House
5 Cumberland Place
Southampton
SO15 2BH
Company NameF.T. Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11a Clovelly Road
Wyken
Coventry
CV2 3GR
Company NameInstinctive It Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
36 Kirkley Road
London Sw19 3
Company NameM.P. (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Monkhurst Farm
Sandy Cross Lane
Heathfield
East Sussex
TN21 8QR
Company NameRam IT Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
142 Lindengate Avenue
Hull
North Humberside
HU7 0EA
Company NameJ & H Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Flat 2
The Vicarage
1 Bury Street
London
N9 7LD
Company NameJp Cane Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
New Beginnings
Church Road
Walpole St Peter
Wisbech
PE14 7NS
Company NameWebster Computer Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
Company NamePat Leach Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 Queens Gardens
Peterborough
Cambridgeshire
PE1 2UN
Company NameHostechservices Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Co Services Ltd
Suite 116 Lonsdale House
52 Blucher Street Birmingham
B1 1QU
Company NameActco Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Halfway Ditchling Road
Clayton
Hassocks
West Sussex
BN6 9PH
Company NameOchre Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19 Byron Road
Earley
Reading
Berkshire
RG6 1EP
Company NameIcontract Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameCompuskill Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 116 Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameVital Resource Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 116 Lonsdale House
52 Blucher Street Birmingham
West Midlands
B1 1QU
Company NameWest Midlands Housing Advice Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
466a Dudley Road
Birmingham
West Midlands
B18 4HF
Company NameMcNicholas Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Kingsworth House
14 George Street
St. Albans
Hertfordshire
AL3 4ER
Company NameCorporate IT Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
31 Page Close
Dagenham
Essex
RM9 5JW
Company NameMWM Computer Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1a Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameSteve Moss Computer Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 Ensor Close
Nuneaton
Warwickshire
CV11 6LX
Company NameWebsite Designs (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
31 Medina
Belgrave
Tamworth
Staffordshire
B77 2JL
Company NameDSN Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
78a Brockley Rise
Forest Hill
London
SE23 1LN
Company NameISA Consultancy Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
30 Elm Park Road
London
SW3 6XA
Company NameSilvercom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameInner-Space Technologies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
60 Midhurst Road
Liphook
Hampshire
GU30 7DY
Company NameGemstar Transport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
6th Floor Beaufort House
97-96 Newhall Street Birmingham
West Midlands
B3 1BH
Company NameGinger Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
4 Newalls Rise
Wargrave
Reading
Berkshire
RG10 8AY
Company NameCJS Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameCompensation Recovery Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 Sherdmore Croft
Shirley
Solihull
West Midlands
B90 4TX
Company NamePremier House Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
22-24 James Street
Cardiff
CF1 6EX
Wales
Company NameRoman Terrace Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameFonedata Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
12 Park Crescent
London
W1B 1PH
Company NameCaljon Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameEnnis Computer Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House
Tame Valley Industrial Estate
Wilnecote Tamworth
Staffordshire
B77 5DQ
Company NameOffice Developer Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
58 Domelton House
Iron Mill Road
Wandsworth London
SW18 2AF
Company NameMetaprocessing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House 52
Blucher Street
Birmingham
B1 1QU
Company NameOakley Computer Consulting UK Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House Tame Valley
Industrial Estate Wilnecote
Tamworth
Staffordshire
B77 5DQ
Company NameLogistics And Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
22 Hurst Court
Snakes Lane
Woodford Green
Essex
IG8 0DQ
Company NameCreative Changes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
24 Daisy Road
Edgbaston
Birmingham
West Midlands
B16 9DZ
Company NameLIGA Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/0 Midlands Company Services
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameDS Computer Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameGlen Thompson Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
19 Titan Court
Laporte Way
Luton
Beds
LU4 8EF
Company NameParadigm Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House Tame Valley
Industrial Estate Wilnecote
Tamworth
Staffordshire
B77 5DQ
Company NameMogul Music Publishing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
548/550 Moseley Road
Balsall Heath
Birmingham
B12 9AD
Company NameRichards Computer Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameAthols Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameStaffordshire Partitions & Storage Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Company NameConnet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Line One Limited Anker Court
Bonehill Road
Tamworth
Staffordshire
B78 3HP
Company NameAsl Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameSystems.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Company NameHorrocks IT Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameVejay Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameEnrage Incorporated Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
18 Butlers Field
Langar
Nottingham
Nottinghamshire
NG13 9HS
Company NameZone One Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameSportivo Clothing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2nd Floor 87 Alcester Road
Moseley Birmingham
West Midlands
B13 8EB
Company NameZahrah Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
219 Stroud Road
Gloucester
Gloucestershire
GL1 5JU
Wales
Company NameThe Frustrated Gardener Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116 Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameMouse Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameDedicated Software Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameNorth East Spray Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment Duration5 days (Resigned 05 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
4 And 5 Vulcan Street
Cleveland Street Edward Street
Industrial Estate Darlington
County Durham
DL1 2UL
Company NameRosie Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Claymore House
Tame Valley Industrial Estate
Wilnecote Tamworth
Staffordshire
B77 5DQ
Company NameAvantic Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Courtenay
Avenue Road
Fleet
Hampshire
GU51 4NG
Company NameCardinal Home Improvements Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
7 Station Street
Cheslyn Hay
Walsall
West Midlands
WS6 7ED
Company NameGamma Ray Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameXcess Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameJohn Murta Installations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
3 Fourth Avenue
Bristol
BS7 0RN
Company NameUGR Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameData Packets Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Line One Limited
Anker Court Bonehill Road
Tamworth
Staffordshire
B78 3HP
Company NameNorth Star Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Formations Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
155-157 Stratford Road
Spark Brook
Birmingham
B11 1AG
Company NameOn-Site Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
10 Annarly Fold
Worsthorne
Burnley
Lancashire
BB10 3AB
Company NameChurchway Accounting Business Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
5 Claremont Bank
Shrewsbury
Shropshire
SY1 1RW
Wales
Company NameDirect Cleaning Machines Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 2 271 Birchfield Road
Redditch
Worcestershire
B97 4NB
Company NameBNC Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2asir Robert Peel Mill Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameDivine Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Priory Cottage
Thornhill Road
South Marston Swindon
Wiltshire
SN3 4RX
Company NameSystems Media Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 3 Gatwick House
Peeks Brook Lane
Horley
Surrey
RH6 9ST
Company NameKeith Lane Atm Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameThoughtful Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameScreen Fatigue Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameInfonet Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameHeartspring Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Kd Tower
Cotterells
Hemel Hempstead
Hertfordshire
HP1 1FW
Company NameMousebyte Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameRandom Number Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Whitefield Buildings
192-200 Pensby Road
Heswall
Wirrall
L60 7RJ
Company NameKlingon Konsultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameOnsight Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2a Mill Lane
Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameCNC Fastener Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 18 Central Trading Estate
Cable Street
Wolverhampton
West Midlands
WV2 2HX
Company NameRhythm & Blues Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Line One Limited
Anker Court Bonehill Road
Tamworth Staffordshire
B78 3HP
Company NameOn-Course Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
9 Victoria Street
Wall Heath
Kingswinford
West Midlands
DY6 0JJ
Company NameIce Cold Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Line One Limited
Anker Court Bonehill Road
Tamworth
Staffordshire
B78 3HP
Company NameMIMI Chaussures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Moore Stephens
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Company NameOmega One Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1998)
Assigned Occupation Company Formation Agen
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Lulworth House
29 Knapp Way
Malvern
Worcestershire
WR14 1SA
Company NamePrehistoric Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Line One Limited
Anker Court Bonehill Road
Tamworth
Staffordshire
B78 3HP
Company NameTelematics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
126 Aldersgate Street
London
EC1A 4JQ
Company NameThe Payeshop Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
61 Falcon
Wilnecote
Tamworth
Staffordshire
B77 5DW
Company NameIntermedia Exchange Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 6 5 Rockware Avenue
Greenford
Middlesex
UB6 0AA
Company NameCFE (Fasteners) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Phoenix House
Castle Street
Dudley Tipton
West Midlands
DY4 8HP
Company NameInn (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
153 Wolverhampton Road South
Birmingham
West Midlands
B32 2AX
Company NameThe Oakfield Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration4 months (Resigned 20 February 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Unit 3b Berol House
25 Ashley Road Tottenham Hale
London
N17 9LJ
Company NameGrand Pearl Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116, Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameKevin Britten Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
4 Chestnut Grove
Nottingham
NG3 5AD
Company NameSuperleggera (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration3 days (Resigned 29 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services Lt
Suite 116 Lonsdale House
52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameBar Sport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameMathew Street Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Limited, Suite 116 Londale House
52 Blucher Street Birmingham
West Midlands
B1 1QU
Company NameNownet Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment Duration6 days (Resigned 02 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
18 East Street
Chatham
Kent
ME4 5NJ
Company NameNaz-Com Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 February 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Garrick House 76-80 High Street
Old Fletton Peterborough
PE2 8ST
Company NameArtistic Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
96 Broad Street
Birmingham
West Midlands
B15 1AU
Company NamePublishing & Distribution Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
96 Broad Street
Birmingham
West Midlands
B15 1AU
Company NamePerformance & Promotion Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
96 Broad Street
Birmingham
West Midlands
B15 1AU
Company NameLarkfield Multimedia Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1998)
Assigned Occupation Company Foramtion Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
9 Burrell Green Cuckfield
Haywards Heath
West Sussex
RH17 5HT
Company NameInsight Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2 Highbank
Pontprennau
Cardiff
South Glamorgan
CF23 8PN
Wales
Company NameProfit Motives Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
U F3 1-2 St Michael'S Place
Bath
BA1 1SG
Company NameBrynmawr Alehouse Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Crown Hotel
Whitchurch
Ross On Wye
Herefordshire
HR9 6DD
Wales
Company NameThe Millennium Time Capsule Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 116 Lonsdale House
52 Blucher Street Birmingham
West Midlands
B1 1QU
Company NameWolf Wilson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameWebmaster Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
35 Towngate
Sowerby
Sowerby Bridge
West Yorkshire
HX6 1HS
Company NameDavies Transport Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd, Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameTransport Technical Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameSeeking Oblivion Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment Duration1 week (Resigned 23 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sir Robert Peel Mill
Milllane Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameKIH Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Sovereign House
12 Warwick Street Earlsdon
Coventry
West Midlands
CV5 6ET
Company NameSwann Ironmongery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
The Pig Barn
Shirrall Drive Drayton Bassett
Tamworth
Staffordshire
B78 3EG
Company NameMountain Masters Excavators (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
No 1 St Swithin Street
Worcester
WR1 2PY
Company NameDirty Dog Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
60 Golborne Road
London
W10 5PR
Company NameTopline Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 February 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
46 Chapel Street
Wordsley
Stourbridge
West Midlands
DY8 5QP
Company NameBethany Hitsmy Keyboard Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
10 Russell Gardens Mews
London
W14 8EU
Company NameCleartech UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Flat 21 79 Vauxhall Walk
London
SE11 5HX
Company NameCCS Contracts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1999)
Assigned Occupation Compant Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameMIKE Vose Consultancy Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
9 Belfairs Close
Ashton Under Lyne
Lancashire
OL7 9TE
Company NameMoatside Contractors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameCognetive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
69 Oak Road
Horfield
Bristol
BS7 8RZ
Company NameCranham 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
6 Isaacs Way
Droitwich Spa
Worcestershire
WR9 8UZ
Company NameA I R Skincare Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Fairfax House
15 Fulwood Place
London
WC1V 6AY
Company NameId New Media Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
70 Grove Road
Christchurch
Coleford
Gloucestershire
GL16 7AF
Wales
Company NameMail UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Stanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
Company NameEagle Oak Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116 Lonsdale House
52 Blucher Street Birmingham
West Midlands
B1 1QU
Company NameRestore Computer Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Cara House
Crossall Street
Macclesfield
Cheshire
SK11 6QF
Company NameW Long Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
72 Thomson Drive
Codnor
Derbyshire
DE5 9RU
Company NameNet Friends Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
11 Lincoln Road
Cramlington
Northumberland
NE23 3XT
Company NameDVD Capital Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
30 Ditchingham Grove
Rushmere St. Andrew
Ipswich
Suffolk
IP5 1WE
Company NameInfomerc Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Ltd
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameCIAN Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midland Company Services Ltd
Suite 116 Lonsdale House
52 Blucher Street
Birmingham W Mids
B1 1QU
Company NameUser Group Support Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Units 3 & 5 Phoenix Park
Avenue Close
Birmingham
West Midlands
B7 4NU
Company NameOperational Risk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Mwb Business Exchange
78 Cannon Street
London
EC4N 6NQ
Company NameExecutive Horizons Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Bayhall House Bayhall Road
Tunbridge Wells
Kent
TN2 4UG
Company NameAttercopia Scotland Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Lenard Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 1RW
Scotland
Company NameWeb-Qc Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midland Company Services Limited
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameThe Heritage Image Library Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
1-2 Laurence Pountney Hill
London
EC4R 0EU
Company NameBank Holidays Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
10 Orford Court
Orford Street
Ipswich
Suffolk
IP1 3NS
Company NameFoundation Leasing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd Suite 116, Lonsdale House
52 Blucher Street Birmingham
West Midlands
B1 1QU
Company NameConnectvips Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Verdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Company NameHazeldene IT Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
53 Brambledown
Hartley
Longfield
Kent
DA3 7ER
Company NameKayden Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
39 Seaforth Grove
Southend On Sea
Essex
SS2 4EW
Company NameJsann Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
81 Station Road
Shirehampton
Bristol
Avon
BS11 9TY
Company NameL.B Promotions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116 Londsdale House
52 Bulcher Street
Birmingham West Midlands
B1 1QU
Company NameSolonet Computers (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Limite
Suite 116 Lonsdale House
52 Blucher Street
B1 1QU
Company NameBright Ideas & Design Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Holborn Gate
High Holborn
London
WC1V 7QT
Company NameI2R Technologies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 20 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Orchard End
Two Dells Lane, Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Company NameHosting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Limited,Suite 116 Lonsdale House
52 Blucher Street,Birmingham
West Midlands
B1 1QU
Company NameMcS006 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameMeanplay Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
20 Devonshire Place
Basingstoke
Hampshire
RG21 8UU
Company NameScaffold Manufactured Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O 435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NameFoundation Internet Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Foundation House
21a High Street
Sandy
Bedfordshire
SG19 1AG
Company NameSemantix (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
St Marys Church Cottage
Burton End
Stansted
Essex
CM24 8UB
Company NameKryzian Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameM R Tools Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
8 Dunslade Road
Market Harborough
Leicestershire
LE16 8AQ
Company NameMain Street Chippy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameDigimerge Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
27 Teynton Terrace
Tottenham
London
N17 7PZ
Company NameMatrix Finance Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Rumbow House
Rumbow
Halesowen
West Midlands
B63 3HU
Company NameS.J. Spanner Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
47 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameWww.Vr-Uk.net Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
45 Granville Street
Barnsley
South Yorkshire
S75 2TQ
Company NameThe Wedding Vault Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Lameys
1 Courtenay Park
Newton Abbot
Devon
TQ12 2HD
Company NameFinance And Systems Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Christmas Cottage
Shefford Woodlands
Hungerford
Berkshire
RG17 7AR
Company NameBright Ca Worldwide Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
2 Brook Close
Storrington
Pulborough
West Sussex
RH20 3NT
Company Name24 - 7Freecall Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Midlands Company Services Limite
Suite 116 Lonsdale House
52 Blucher Street
B1 1QU
Company NameTricom Distribution Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameProcom-Tech Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Ltd., Suite 116 Lonsdale House
52 Blucher Street Birmingham
West Midlandsb1 1qu
Company NameHoneybrook Internet Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Honeybrook Hall
Honeybrook Lane
Kidderminster
Worcestershire
DY11 5QS
Company NameAlchemic Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Suite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameMindsource (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Midlands Company Services
Limited Suite 116
Lonsdale House 52 Blucher Street
Birmingham West Midlands
B1 1QU
Company NameThe Personnel Resource Centre (Derby) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Clewley & Co
Park House
41 Park Street Wellington
Telford Shropshire
TF1 3AE
Company NameZINJ Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
Suite 272
27 Colmore Row
Birmingham
West Midlands
B3 2EW
Company NameThe Personnel Resource Centre (Shrewsbury) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
C/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameXerif Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
33 Church Fields
West Malling
Kent
ME19 6RJ
Company NameClubcom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Registered Company Address
26 Yates Hay Road
Malvern
Worcestershire
WR14 1LH

Appointment Timeline

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

Companies Viewed

Directors Viewed