English – Born 32 years ago (September 1991)
Company Name | Z1 Automotive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 2020 (5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bungalow Woodcock Lane North Birmingham B27 6SN Registered Company Address The Bungalow Woodcock Lane North Birmingham B27 6SN |
Company Name | Z1&Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 March 2019) |
Assigned Occupation | Trader |
Addresses | Correspondence Address Thompson House 79-81 Aston Hall Road Birmingham B6 7LP Registered Company Address Thompson House 79-81 Aston Hall Road Birmingham B6 7LP |
Company Name | Luxome Furniture Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 26 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thompson House 79-81 Aston Hall Road Birmingham B6 7LP Registered Company Address Thompson House 79-81 Aston Hall Road Birmingham B6 7LP |
Company Name | Hands-On Housing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 13 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House, 12 Constance Street London E16 2DQ Registered Company Address International House 12 Constance Street London E16 2DQ |