British – Born 63 years ago (June 1961)
Company Name | Loftus Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Primrose Valley Road Primrose Valley Filey North Yorkshire YO14 9QX |
Company Name | LDR Computer Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 18 Hebden Grove New Invention Willenhall West Midlands WV12 5FJ |
Company Name | P H S Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 127 Millfields Road Wolverhampton West Midlands WV4 6JG |
Company Name | Clear View Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ground Floor 66 High Street Lewes BN7 1XG |
Company Name | Construction Data Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17 Church Road Lilleshall Newport Shropshire TF10 9HE |
Company Name | Datamere Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 349 Bury Old Road Prestwich Manchester M25 1PY |
Company Name | Capital Letters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Loft 206 Sherborne Lofts 33 Grosvenor Street West Birmingham West Midlands B16 8HW |
Company Name | Pembrokeshire Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address First Floor (Suite 19b) Cedar Court Milford Haven Pembrokeshire SA73 3LS Wales |
Company Name | Woodwhite Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 4 City Limits Danehill Reading Berkshire RG6 4UP |
Company Name | Positive Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ransom Briff Lane Upper Bucklebury Reading RG7 6ST |
Company Name | Gilbert White Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Nurayla Chilworth Road Chilworth Southampton SO16 7JR |
Company Name | Local Interactive Services Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Parkwoon Close Roche St. Austell Cornwall PL26 8EZ |
Company Name | Vicki Dawes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 32 Faversham Road London SE6 4XF |
Company Name | Portway Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Greenlea Tillington Herefordshire HR4 8LW Wales |
Company Name | WWW Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 114a Drysdale Avenue London E4 7PE |
Company Name | Citura Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Hillfields Old Road Long Compton Shipston-On-Stour CV36 5LE |
Company Name | UK Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 8 Deanfield Court Link 59 Business Park Clitheroe Lancashire BB7 1QS |
Company Name | David E Reid Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 44 Campden Hill Square London W8 7JR |
Company Name | Golden Star Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 44 Foley Road East Streetly Sutton Coldfield West Midlands B74 3JL |
Company Name | Intercept Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 32 Farmdale Avenue Rochester ME1 3HT |
Company Name | Polymac Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Units 1-3 113 Lodgefield Road Halesowen West Midlands B62 8AX |
Company Name | Milestone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Spinney Astley Lane Nuneaton Warwickshire CV10 7PU |
Company Name | Lightwood Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17 Kenilworth Road Perton Wolverhampton WV6 7PJ |
Company Name | Energy Saving Trade Frames Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Dawley House Dawley Brook Road Kingswinford West Midlands DY6 7BB |
Company Name | Sheffield Detailing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10 Stonegravels Croft Halfway Sheffield South Yorkshire S20 4HP |
Company Name | Museion Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | Travelperk UK Irl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT |
Company Name | Tebiki Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 64 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LN |
Company Name | Stanmer Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Stanmer Court Chapel Park Road St. Leonards-On-Sea TN37 6HS |
Company Name | AVON Automotive Diagnostics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 17 Admington Lane Units Admington Lane Admington, Shipston-On-Stour Warwickshire CV36 4JJ |
Company Name | D.A.Roberts Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Grindley Brook Garage Grindley Brook Whitchurch Salop SY13 4QJ Wales |
Company Name | D.A.Roberts Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Grindley Brook Garage Grindley Brook Whitchurch Salop SY13 4QJ Wales |
Company Name | D.A.Roberts Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Grindley Brook Garage Grindley Brook Whitchurch Salop SY13 4QJ Wales |
Company Name | Guardian Angels Home Health Care Agency(Gahhca) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 26 Bullsmoor Lane Enfield Middlesex EN3 6TN |
Company Name | Belmont Construction (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Cliffe Hill East Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Company Name | Ashbourne Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Charter House 161 Newhall Street Birmingham West Midlands B3 1SW |
Company Name | Legal Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 77 Saxonbury Road Southbourne Bournemouth BH6 5ND |
Company Name | Thomas Charles Grant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF |
Company Name | Contouring Cosmetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Glaslyn Works Snowdon Street Porthmadog Gwynedd LL49 9DF Wales |
Company Name | DIY Colindale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3 Paynesfield Road Bushey Heath Hertfordshire WD23 1PQ |
Company Name | Covtek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
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 Name | Frank Lyons Staff Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Frank Lyons Staff Services Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
Company Name | Plantique Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 312 Aldridge Road Perry Barr Birmingham West Midlands B42 2SP |
Company Name | A.J.R. (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Newstead House Pelham Road Nottingham NG5 1AP |
Company Name | Jumping Jenny Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Belmount Hall Outgate Hawkshead Ambleside Cumbria LA22 0NJ |
Company Name | Audio Suite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 41 Bentley Avenue Yaxley Peterborough PE7 3ZS |
Company Name | Sunflower Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 11 Old Leigh Road Leigh On Sea Essex SS9 1LB |
Company Name | Petch Waters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 14 Roseberry Court Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT |
Company Name | Tonic Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Coach House Berwick Bassett Swindon Wiltshire SN4 9NF |
Company Name | H P Savvides I.E.T.R. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 11 Bolderwood Way West Wickham Bromley Kent BR4 9PH |
Company Name | OCEA International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 11 Bolderwood Way West Wickham Bromley Kent BR4 9PH |
Company Name | Cougar Computers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Amberley Christys Lane Shaftesbury Dorset SP7 8NQ |
Company Name | Strategic Integration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | CQI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 5 Monkspath Business Park Highlands Rd Solihull West Midlands B90 4NY |
Company Name | R & C Williams (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 23 Cinder Hill Lane Coven Wolverhampton WV9 5DT |
Company Name | Phocus Data Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9 Carrington Avenue Borehamwood WD6 2EZ |
Company Name | Kespar Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Corewire Ltd Factory Station Road West, Ash Vale Aldershot Hampshire GU12 5LZ |
Company Name | Clarity Commerce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 107 Pilot Road Hastings East Sussex TN34 2AU |
Company Name | Organic Warehouse (Chelsea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 125 Sydney Street Chelsea London SW3 6NR |
Company Name | Churchbridge Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 15 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 16b Market Street Whaley Bridge Derbyshire SK23 7LP |
Company Name | Deepblue Recordings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 25 Camden Way Kingswinford West Midlands DY6 7SE |
Company Name | Tomorrow Consultancy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ashe Cottage, Stonehall Common Kempsey Worcester WR5 3QG |
Company Name | European Textile Recycling Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 21 Highfield Road Dartford Kent DA1 2JS |
Company Name | Porky's The Original Pub & Platter Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU |
Company Name | Heart Of England Home Improvements Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 16 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Lloyd & Company Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Kaymac Industrial Chemicals Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Alexandra Road Tipton West Midlands DY4 8TB |
Company Name | S.S.A. Trading Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
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 Name | SIM Computer Consultants Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Gretton & Co Middle Bouts Bouts Lane Inkberrow Worcestershire WR7 4HP |
Company Name | Baker Engineering Consultants Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 163 Woodrow Lane Catshill Bromsgrove Worcestershire B61 0PL |
Company Name | C.H.C. Multimedia Design Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 18 St. Christophers Way Pride Park Derby DE24 8JY |
Company Name | Coldseal Glazing Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
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 Name | F.M.E.S. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1870 Coventry Road Yardley Birmingham West Midlands B26 1PA |
Company Name | Leisure Midlands Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Station House Midland Drive Sutton Coldfield B72 1TU |
Company Name | Plastic Pistol Productions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 166a Hainault Road London E11 1EP |
Company Name | Majic Images Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 96 High Street Guildford Surrey GU1 3DL |
Company Name | JDR Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
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 Name | Badger Manufacturing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 435 Lichfield Road Birmingham West Midlands B6 7SS |
Company Name | T D Autos Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
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 Name | Colegio (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 197 Broadway Peterborough Cambridgeshire PE1 4DS |
Company Name | Norman Hart Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Pine Drive Ingatestone Essex CM4 9EF |
Company Name | Bits'N'Bytes Computer Solutions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
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 |
Company Name | EDCO Alloys Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
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 Name | D A C Design Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
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 Name | De Lorean Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 July 1998) |
Assigned Occupation | Company Director |
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 Name | Connor Engineering Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 2 School Road Tettenhall Wood Wolverhampton West Midlands WV6 8EJ |
Company Name | Maypole Products Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Hkm Harlow Khandhia Mistry The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE |
Company Name | Axon Business Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Sir Robert Ppel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Company Name | Artisan Design Studios (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 13 Old Hall Industrial Est Revival Street Walsall West Midlands WS3 3HJ |
Company Name | Femaro Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 412 Parkway House London SW14 8LS |
Company Name | KOR Global Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 35a Kenrick Road Nottingham Nottinghamshire NG3 6HN |
Company Name | Inspired Steps Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 435 Lichfield Road Aston Birmingham B6 7SS |
Company Name | Baron House Consulting Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1998) |
Assigned Occupation | Company Director |
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 Name | V. I. L. E. Incorporated Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Anker Court Bonehill Road Tamworth Staffordshire B78 3HP |
Company Name | AGB Network Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1998) |
Assigned Occupation | Company Director |
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 Name | Chase Ball Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 96 Broad Street Birmingham West Midlands B15 1AU |
Company Name | KLK Web Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 26 Buckingham Road Penn Wolverhampton WV4 5TJ |
Company Name | Merchant Funders Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6 Tettenhall Road Chapel Ash Wolverhampton WV1 4SA |
Company Name | K & L Computers Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 26 Buckingham Road Penn Wolverhampton WV4 5TJ |
Company Name | Primal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Cambridge House Ashmeadow Road Arnside Carnforth Lancashire LA5 0AE |
Company Name | Pink Productions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Media Centre Downs Wold Caterham Surrey CR3 7HH |
Company Name | BABS Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
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 Name | Perfect Technologies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 29 Byron Road Harrow Middlesex HA1 1JR |
Company Name | Saygay Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 27 Pempath Place South Kenton Wembley Middlesex HA9 8QW |
Company Name | IAN Pender Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
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 Name | Dd Telecoms Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
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 Name | Corporate Client Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 2 Bell Cottages Birmingham Road Coleshill Birmingham B46 1AA |
Company Name | Cablefix (Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 435 Lichfield Road Aston Birmingham B6 7SS |
Company Name | Infoglobal Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Fi Parkway Liverpool Merseyside L8 1TS |
Company Name | Saros Training Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 25 Valentine Road Kings Heath Birmingham West Midlands B14 7AN |
Company Name | E.P.S.S Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 1998) |
Assigned Occupation | Company Director |
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 Name | UK It Network Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 55 Burlington Road Blackpool Lancashire FY4 1JS |
Company Name | Midlands Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midland Company Services Lim Suite 116 Lonsdale House 52 Blucher Street Birmingham Westmidlands B1 1QU |
Company Name | Webdesign Studios Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
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 Name | Alley Cat Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 54 Eaton Square London SW1W 9BE |
Company Name | Bishop Financial Management Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 72 Ellesmere Orchard Emsworth Hampshire PO10 8TR |
Company Name | Antiram Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Studio 12 Norfolk Road Sutton Coldfield West Midlands B75 6SQ |
Company Name | Prestwood Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1998) |
Assigned Occupation | Company Director |
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 Blutcher Street Birmingham B1 1QU |
Company Name | Cad Services (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 2 Whitbatch Cottage Whitbatch Ludlow Shropshire SY8 3DU Wales |
Company Name | Griffin Commerce Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 18 High West Street Dorchester Dorset DT1 1UW |
Company Name | Landywood Windows & Conservatories Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit27 Landywood Enterprise Park Holly Lane Great Wyrley WS6 6BD |
Company Name | Birmingham Academy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 18 Mary Road Stechford Birmingham West Midlands B33 8AP |
Company Name | Neural Vision Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
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 Name | Dovetail Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Front Street Staindrop County Durham DL2 3NH |
Company Name | 4Thmedia Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
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 1qup |
Company Name | Information Network Technologies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6 Woodside Wynyard Village Billingham Cleveland TS22 5SJ |
Company Name | Concept Vehicle Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 11 Carisbrooke Drive Worthing West Sussex BN13 3QT |
Company Name | Tapa Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1998) |
Assigned Occupation | Company Director |
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 Birmingham West Midlands B1 1QU |
Company Name | Call Centre Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Newport House Newport Road Stafford Staffordshire ST16 1DA |
Company Name | Lindenwood Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 33a Chipstead Valley Road Coulsdon Surrey CR5 2RB |
Company Name | Its Computing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 1999) |
Assigned Occupation | Company Director |
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 Name | Bright Filament Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Hillside 26 Van Diemens Lane Lansdown Bath BA1 5TW |
Company Name | Skippy's Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10 Saint Marys Walk Harrogate North Yorkshire HG2 0LW |
Company Name | Greystone Interactive Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 36 Love Lane Burnham On Sea Somerset TA8 1EX |
Company Name | Piercelite Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Nottingham Watson 12 Saint Pauls Square Birmingham West Midlands B3 1RB |
Company Name | Synoptics Geo Applications Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 139 Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW |
Company Name | Linear Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 80-83 Long Lane London EC1A 9ET |
Company Name | Gemstar Commercial Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
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 Name | The Dakotas Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
Company Name | Sniff Out Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 5-6 The Courtyard East Park Crawley West Sussex RH10 6AG |
Company Name | West Wales Care Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1998) |
Assigned Occupation | Company Director |
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 Name | Sunrise Garden Products Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address St John'S Court 72 Gartside Street Manchester Lancashire M3 3EL |
Company Name | Knowledge Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 Cumberland Road London SW13 9LY |
Company Name | RZB Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3 Edenbridge Road Birmingham B28 8PG |
Company Name | Thinkingman Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1998) |
Assigned Occupation | Company Director |
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 Name | Add On Furniture Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Two Lakes Straight Mile, Ampfield Romsey Hampshire SO51 9BA |
Company Name | C & G Dyers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Geoffrey Martin & Co St James'S House 28 Park Place Leeds LS1 2SP |
Company Name | Structured Films Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 67b Clarendon Road London W11 4JE |
Company Name | Quick Fix Installations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 5 months (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
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 Name | Dodgy Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Bishop Road Chelmsford Essex CM1 1PX |
Company Name | Dodgy Deals Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Nolan Wrotham Road, Meopham Gravesend Kent DA13 0HW |
Company Name | Time Capsule 2000 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1998) |
Assigned Occupation | Company Director |
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 Name | Fair Play Gaming Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Suite 116 Lonsdale House Birmingham West Midlands B1 1QU |
Company Name | CW Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 40 Knowle Road Stafford ST17 0DP |
Company Name | Acumen International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ascott House South Street Ashby De La Zouch Leicestershire LE65 1BQ |
Company Name | Virtuoso Internet Media Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 78 York Street London W1H 1DP |
Company Name | Uk-Biz Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4 Parliament Close Prestwood Great Missenden Buckinghamshire HP16 9DT |
Company Name | Ciscomm Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 129 Bath Road Slough SL1 3UW |
Company Name | Maverick Trading Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 February 1999) |
Assigned Occupation | Company Director |
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 Name | Global Village Software Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9 Gleneagles Drive Winsford Cheshire CW7 2SD |
Company Name | Terotech.com Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 78 Manor Road London Colney St. Albans Hertfordshire AL2 1PW |
Company Name | Digital Interactive Sex Co. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
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 Name | Village Internet Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 28 Broad Street Wokingham Berkshire RG40 1AB |
Company Name | Satsun Resources Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 79 Wroxham Drive Nottingham NG8 2QR |
Company Name | Focus Management (Wales) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Swiss Valley Llanelli Carmarthenshire SA14 8BS Wales |
Company Name | Dead Stupid Designs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 15 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 Ruden Way Epsom Surrey KT17 3LN |
Company Name | Servisnet Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 1999) |
Assigned Occupation | Company Director |
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 House Birmingham B1 1QU |
Company Name | VSB Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6-7 Great James Street London WC1N 3DA |
Company Name | EXAM Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9 Willow Gardens Liphook Hampshire GU30 7HY |
Company Name | G P Wyatt Technical Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 29a Green Street Great Gonerby Grantham Lincolnshire NG31 8LE |
Company Name | Creche2000 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Botley Towers 192 Botley Road Oxford OX2 0HW |
Company Name | Optimal Zone Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
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 Name | CTI Software Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midland Company Services Limited Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Selectra Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Derry House 2 Croft Close Bitton Bristol BS30 6HF |
Company Name | VF1 Publicity (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Spearing & Co 2 Bennett Drive Myton Grange Warwick CV34 6QJ |
Company Name | China Beilon Trading Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 203 Stoke Newington High Street London N16 0LH |
Company Name | Tech-Net Consultancy Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 190 Soho Hill Handsworth Birmingham B19 1AG |
Company Name | Trade-Right Systems Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Brabham Court Algernon Street Eccles Manchester Lancashire M30 9RU |
Company Name | Red Ant Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Yew Tree House High Street Yoxford Saxmundham Suffolk IP17 3EP |
Company Name | Clarian Communications Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 13 Wentworth Road Swinton Manchester M27 0BA |
Company Name | Humberdale Freighting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 44 Nunburnholme Avenue North Ferriby North Yorkshire HU14 3AN |
Company Name | Premium Payment Plan (HC) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Dominion Court 39 Station Road Solihull West Midlands B91 3RT |
Company Name | Eatwell Management Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 14 Lipizzaner Fields Whiteley Fareham Hampshire PO15 7BH |
Company Name | O & G Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 7 Siddington Road Handforth Wilmslow Cheshire SK9 3TA |
Company Name | Glanton Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 41 Molescroft Road Molescroft Beverley East Yorkshire HU17 7EG |
Company Name | Remote Control World Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 111 Bell Hill Road Bristol BS5 7LY |
Company Name | TATE & Tate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Drointon House Drointon Stafford Staffordshire ST18 0LX |
Company Name | Fordata Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3 Baird Avenue Upton Northampton NN5 4AD |
Company Name | Elite Interactive Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Lt 52 Blucher Street Birmingham B1 1QU |
Company Name | ICR (Braken) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 96 Broad Street Birmingham West Midlands B15 1AU |
Company Name | Re-Active Electronics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 34 Brumfield Road Epsom Surrey KT19 9PA |
Company Name | @ The Fourth Dimension Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 20 Guernsey House Pioneer Way Watford WD1 8ST |
Company Name | Project Management Software Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 67 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Company Name | Chiltern Management Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Company Name | Adstock Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Adstock Manor Adstock Buckingham MK18 2HT |
Company Name | N C D Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 3 Bermar House Rumer Hill Business Cannock Staffordshire WS11 3ET |
Company Name | R D A (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bamfords Trust House 85-89 Colmore Row Birmingham West Midlands B3 2BB |
Company Name | Tach-El Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 22 Bell Street Sawbridgeworth Hertfordshire CM21 9AN |
Company Name | Acton Pasture Sporting Lodge Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Acton Pasture Sporting Lodge The Lodge, Teddesley Road Penkridge, Stafford Staffordshire ST19 5RH |
Company Name | Braken Games Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 96 Broad Street Birmingham West Midlands B15 1AU |
Company Name | Comtel Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
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 Name | Spaghetti Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
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 Name | ICR Games Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 96 Broad Street Birmingham West Midlands B15 1AU |
Company Name | White Fox Training & Consultancy Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
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 Name | Can You Kick It Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 1 Nunhold Business Centre Dark Lane Hatton Warwickshire CV35 8XB |
Company Name | Cornfield Endeavours Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 62 Belmont Crescent Maidenhead Berkshire SL6 6LP |
Company Name | Edweb Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Stone Cottage Hardwick Road, Priors Marston Southam Warwickshire CV47 7RL |
Company Name | AS5 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 36 Park Road Blockley Moreton In Marsh Gloucestershire GL56 9BZ Wales |
Company Name | RB&V Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
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 Name | Sew Elegant Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 186b West Street Fareham Hampshire PO16 0HP |
Company Name | Aidata (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
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 Name | Kinetek Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
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 Birminghamb1 1qu |
Company Name | The Coding Factory Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 May 1999) |
Assigned Occupation | Company Director |
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 Name | Specialist Plastering Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 24 Hillside Croft Solihull West Midlands B92 9DL |
Company Name | The Solution Factory Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 March 1999) |
Assigned Occupation | Company Director |
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 Name | Remote Backup Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
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 Name | Xhale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 Bradgate Drive Sutton Coldfield West Midlands B74 4XG |
Company Name | Lawson Search Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 30-32 Courtenay Street Newton Abbott Devon TQ12 2TA |
Company Name | SIS (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 51 Coppice Drive Wigan Lancashire WN3 5QZ |
Company Name | Midwest Maintenance Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
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 Name | Tranquil-Life Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 14 Sen Close, Warfield Bracknell Berkshire RG42 2QB |
Company Name | Commercial & General Trading Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Southdean Gardens London SW19 6NU |
Company Name | Ladwood Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 April 1999) |
Assigned Occupation | Company Director |
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 Name | Pacific Midlands Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12a Church Street Warwick Warwickshire CV34 4AB |
Company Name | Dream Catchers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10 Dawson Road London NW2 6UA |
Company Name | E-GO Internet Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1999) |
Assigned Occupation | Company Director |
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 Name | Workwear & Business Casuals Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address No 1 Kingsland House Kingsland Estate Halesfield 9 Telford Shropshire TF7 4QW |
Company Name | A P Weston Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Company Name | Rs Polythene Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit E3 Hilton Trading Estate Hilton Road Lanesfield Wolverhampton West Midlands WV4 6DN |
Company Name | DGD IT Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 26 The Green Kings Norton Birmingham B38 8SD |
Company Name | Progressive Robotics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
Company Name | Integral I.T. Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Company Name | FSH Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
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 Name | Technicom International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1999) |
Assigned Occupation | Company Director |
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 Name | Band Q Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 101 Falcon Road London SW11 2PF |
Company Name | Simply Training Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Highfield Hatton Park Hatton Warwick CV35 7TQ |
Company Name | Corporate X Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 40 Knowle Road Stafford Staffordshire ST17 0DP |
Company Name | Korben Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4 James Square Billericay Essex CM11 2LN |
Company Name | The Angouleme Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 5 New Road Radcliffe Manchester M26 1LS |
Company Name | Lifestyle Furnishing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bridgestones 125-127 Union Street Oldham OL1 1TE |
Company Name | Dellapellea Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 31 Lucerne Street Liverpool Merseyside L17 8XT |
Company Name | J & I Contracts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 21 Ulverston Road Dunstable Bedfordshire LU6 3QE |
Company Name | Kinloch - Tunneline Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Pool Bank Farm Pool Lane, Winterley Sandbach Cheshire CW11 4RY |
Company Name | Mascom Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
Company Name | Easepace Internet Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 26 Willow Tree Close Barwell Leicester Leicestershire LE9 8LP |
Company Name | Synaptic IT Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 32 Piper Road Kingston Upon Thames Surrey KT1 3EX |
Company Name | Know Information Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
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 Name | Diplomat Computer Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Rickyards Rodbourne Road, Corston Malmesbury Wiltshire SN16 0HA |
Company Name | Etraveller Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 193 High Street Hornchurch Essex RM11 3XT |
Company Name | One Mind Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 193 High Street Hornchurch Essex RM11 3XT |
Company Name | Hello-Business Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Talk Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Grange 100 High Street London N14 6TG |
Company Name | Silicon Age Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Company Name | E-Answers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Company Name | Voodoo Systems Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 1999) |
Assigned Occupation | Company Director |
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 Streetbirmingham B1 1QU |
Company Name | Outbreak Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 21 Bakers Row London E15 3NF |
Company Name | Direct On The Net Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Keelings Suite A 40 Queen Street Hitchin Hertfordshire SG4 9TS |
Company Name | Sweet Rhythms Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 8 All Saints House 75 Raleigh Street Nottingham NG7 4DL |
Company Name | Q Consultancy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Oak View House High Street Church Eaton Stafford Staffordshire ST20 0AJ |
Company Name | HR4 I.T. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit D Little Barn Farm Pennypot Lane Chobham Surrey GU24 8DJ |
Company Name | Gill Software Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 316 Park Avenue Southall Middlesex UB1 3AR |
Company Name | JAX Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 103 Western Boulevard Nottingham Nottinghamshire NG8 3NX |
Company Name | Pinnacle Electrical Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 1999) |
Assigned Occupation | Company Director |
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 Name | Outsource Internetworking Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Li Lonsdale House, Blucher Street Birmingham West Midlands B1 1QU |
Company Name | K.L Electrical Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Li Lonsdale House, Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Studio645 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 20 Horselease Close Great Oakley Corby Northamptonshire NN18 8HU |
Company Name | Smokey Beckham Flavour Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Li Lonsdale House, Blucher Street Birmingham West Midlandsb1 1qu |
Company Name | NEL Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Li Lonsdale House, Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Dalron West Midlands Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
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 Name | Brian Impey Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Oaks Cottage Oaks Close Hitchin Hertfordshire SG4 9BN |
Company Name | Green Room Studio Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Chapel Lodge Warner Road Bromley Kent BR1 3RR |
Company Name | Bargate Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 23a Saint Marys Row Moseley Birmingham West Midlands B13 8HW |
Company Name | Loder Passmore & Wright Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Pear Tree Farm House Main Road, Little Glemham Woodbridge Suffolk IP13 0BS |
Company Name | Active Community Enterprises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bridge View Cottage Church Lane, Gressenhall Dereham Norfolk NR19 2QQ |
Company Name | Linked Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 11 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Company Name | Regentforce Hi Tech Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1999) |
Assigned Occupation | Company Director |
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 Name | The Real Commerce Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 15 Warwick Road Kenilworth Warwickshire CV8 1HN |
Company Name | Churchbridge Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bass Wing, Rangemore Hall Dunstall Road Rangemore Burton-On-Trent Staffordshire DE13 9RH |
Company Name | Lincoln Enterprises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 42 Fernhurst Crescent Brighton East Sussex BN1 8FD |
Company Name | Securdata Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
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 Name | Tomlinsons Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 76 Sheen Road Richmond Surrey TW9 1UF |
Company Name | Blackstone UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 Redford Drive Albrighton Wolverhampton West Midlands WV7 3DE |
Company Name | Perpetual Net Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9b Arden Road Ealing London W13 |
Company Name | Wednesfield Building Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 641 Green Lanes London N8 0RE |
Company Name | Paul Heaven Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen B62 8DY |
Company Name | Mylesbetter Technical Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 24 Brookside Pill Bristol Avon BS20 0JX |
Company Name | Bargate Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
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 Name | City Events Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
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 Name | Wise Media Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 North Gardens London SW19 2NR |
Company Name | Autonet UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
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 Name | G. E. B. Associates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
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 Name | Star Leisure (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 35 Dudley Road Wolverhampton West Midlands WV2 3BS |
Company Name | Bestofthebest.co.uk Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 20 Cannon Street London EC4M 6XD |
Company Name | Allott Steelwork Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Palmer Gas Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Allwoods Close Alcester Warwickshire B49 5EL |
Company Name | Lazywayz Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 2 Luccombe Furzton Milton Keynes Buckinghamshire MK4 1HB |
Company Name | Turtle Cay Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Little Burcombe Wiggaton Ottery St Mary Devon EX11 1PU |
Company Name | Bargate Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 37 Warren Street London W1T 6AD |
Company Name | Lockson Engineering Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 July 1999) |
Assigned Occupation | Company Director |
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 Name | Redwood Eurotrade Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 23a Saint Marys Row Moseley Birmingham West Midlands B13 8HW |
Company Name | Bargate Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 48 Queen Anne Street London W1G 9JJ |
Company Name | Infotek Publishing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Waes Hael Kimbolton Road, Bolnhurst Bedford Bedfordshire MK44 2EL |
Company Name | Red Tape Solutions Marketing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Old School House Glasbury Hereford Herefordshire HR3 5NL Wales |
Company Name | White's Real Food Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 518b Christchurch Road Bournemouth Dorset BH1 4BE |
Company Name | Gas Tech Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
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 Name | The American Experience Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
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 Name | Curious.com Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
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 Name | Rib Fun Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Old Barn Swanwick Shore Road, Swanwick Southampton Hampshire SO31 7EF |
Company Name | Kudos Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 Market Place Saxmundham Suffolk IP17 1AG |
Company Name | M&M Decorating Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
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 West Midlands B1 1QU |
Company Name | Percival White Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Douglas House East Street Tonbridge Kent TN9 1HP |
Company Name | Just A Moment Photography Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Dunsmore Close Loughborough Leicestershire LE11 3RD |
Company Name | Worldwidewills Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 23a High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AW |
Company Name | Legalserve Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 23a High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AW |
Company Name | Green Firs Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 97 Burnham Road Dartford DA1 5AY |
Company Name | Frame Of Reference Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP |
Company Name | Integrated Healthcare Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Old Whitehill Barn Whitehill Tackley Oxford OX5 3AB |
Company Name | Social Housing Models Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6 Bedford Park Road St. Albans Hertfordshire AL1 3RF |
Company Name | Infratec Capital Partners Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
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 West Midlands B1 1QU |
Company Name | Company-Services.Co.Uk. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Company Name | City Copy Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
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 Name | Sleep Centres (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 452 Belchers Lane Birmingham West Midlands B9 5SU |
Company Name | The Personnel Resource Centre Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
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 Name | Konect Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 125 Askham Lane York North Yorkshire YO24 3HH |
Company Name | ADMS Information & Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1999) |
Assigned Occupation | Company Director |
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 Streetbirmingham B1 1QU |
Company Name | Infratec Capital Corporation Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 September 1999) |
Assigned Occupation | Company Director |
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 Name | Cybertree Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 14 Trevone Gardens Pinner Middlesex HA5 5LW |
Company Name | Objective IT Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The New Bungalow Bouts Lane, Holberrow Green Redditch Worcestershire B96 6JX |
Company Name | Symponent Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9 Pilgrims Close Flitwick Bedfordshire MK45 1UL |
Company Name | Dataswatch Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Brazilian Cottage 86 North Town Road Maidenhead Berkshire SL6 7JH |
Company Name | Its Fantastic Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 81 Hall End Road Wootton Bedford Bedfordshire MK43 9HP |
Company Name | M.N.R. Structural Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Conbar House Mead Lane Hertford Hertfordshire SG13 7AP |
Company Name | Look4 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 10 Meadow Rise North Waltham Basingstoke Hampshire RG25 2SU |
Company Name | Securistore (Leicester) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 125-127 Union Street Oldham Lancashire OL1 1TE |
Company Name | Intelligentapps Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Tenjoy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 York Gate London NW1 4QS |
Company Name | Momentos Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Li 52 Blucher Street, Birmingham West Midlands B1 1QU |
Company Name | On Line Supply Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Stambermill Industrial Estate Timmis Road Stourbridge West Midlands DY9 7BQ |
Company Name | Condec Management Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Sheffield Road Sutton Coldfield West Midlands B73 5HA |
Company Name | Decon Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Sheffield Road Sutton Coldfield West Midlands B73 5HA |
Company Name | European Finance & Capital Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/0 Midlands Company Services Lt Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Stanton Lees Action Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
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 B11qu |
Company Name | Laptopcentre.Com. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 41 Vinehall Business Centre Robertsbridge East Sussex TN32 5JW |
Company Name | Xetra430 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3rd Floor 82 King Street Manchester M2 4WQ |
Company Name | Ontrack Direct Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 9 Alliance Business Park Alliance Close, Attleborough Fields Ind Estate,Nuneaton Warwickshire CV11 6SD |
Company Name | Spaceagent Web Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 11 Cambridge Court 220 Cambridge Heath Road London E2 9NW |
Company Name | Red Robin Daycare Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
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 Name | Patchwork Media Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 39 Tankerville Street Shrewsbury Shropshire SY2 5DJ Wales |
Company Name | Unicorn Wales Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 22 Albany Trading Estate Albany Street Newport Gwent NP20 5NQ Wales |
Company Name | Messages Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 46 Marston Road Stafford Staffordshire ST16 3BU |
Company Name | Adman Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Munslow House Waddens Brook Lane Wendsfield Wolverhampton West Midlands WV11 3SG |
Company Name | Phinet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 50 Moorfield Gardens Cleadon Sunderland Tyne And Wear SR6 7TP |
Company Name | Enbee Communications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
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 Name | EURO Connect Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Chestnuts Abingdon Road, Tubney Abingdon Oxfordshire OX13 5QQ |
Company Name | Infratec Capital Foundation Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Servcies Ltd Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Bolt & Nut Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Kribensis Leisure Contracts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
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 Name | Umfolozi Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Cromwell House Station Road Tilbrook PE28 0JT |
Company Name | Paul Smith Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Kingston House Meadow Hill Great Glen Leicester LE8 9FX |
Company Name | Designosis Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 25 Isham Road London SW16 4TH |
Company Name | Fitness & Health (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 33 Rodney Road Cheltenham GL51 8HX Wales |
Company Name | Extralan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4 Lennon Way Basingstoke Hampshire RG22 4NY |
Company Name | Touchwood Recording Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 57 Broad Street Cannock Staffordshire WS11 0DA |
Company Name | Trent Communications (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 George Street Wolverhampton West Midlands WV2 4DG |
Company Name | J.J.S. Carpentry & Building Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Endway Farm Bungalow Southminster Road, Asheldham Southminster Essex CM0 7DZ |
Company Name | O.M. Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17 Rectory Road Hounslow Middlesex TW4 7QE |
Company Name | Protea Agencies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 38 Fackley Way Stanton Hill Sutton In Ashfield Nottinghamshire NG17 3HT |
Company Name | 10 Joy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 York Gate London NW1 4QS |
Company Name | The Solution Warehouse Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 June 1999) |
Assigned Occupation | Company Director |
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 B11qu |
Company Name | Rofters Barn Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Rofters Barn Colchester Road, Virley Maldon Essex CM9 8HG |
Company Name | AGEX Fitness Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Stuart House Butt Street, Minchinhampton Stroud Gloucestershire GL6 9JS Wales |
Company Name | AJR Computer Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Lt Suite 116, 52 Blucher Street Birmingham B1 1QU |
Company Name | The Sales Trust Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 August 1999) |
Assigned Occupation | Company Director |
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 Name | Noble Wood Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 48 Queen Anne Street London W1G 9JJ |
Company Name | Techno-Chicks Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 250 Hendon Way London NW4 3NL |
Company Name | Emanation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 2 7c High Street Barnet EN5 5UE |
Company Name | CO5 Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 34 Charnham Street Hungerford Berkshire RG17 0EJ |
Company Name | Spinmaster Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Co Midlands Company Services Ltd Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Kinley Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Ferguson Close Bromley Kent BR2 0LY |
Company Name | Gull Field Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Two Lakes Straight Mile, Ampfield Romsey Hampshire SO51 9BA |
Company Name | Software Manufacturing Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Co Midlands Company Services Ltd Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Woodvilla Collection Corporation Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Co Midlands Company Services Ltd Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | MNS Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Co Midlands Company Services Ltd Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Jackson Matthews Consulting Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 52 High Street Sutton Coldfield West Midlands B72 1UQ |
Company Name | Specialweekends.com Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 44 Southchurch Road Southend SS1 2LZ |
Company Name | Osprey Networks Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Co Midlands Company Services Ltd Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Colanok Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 31 Chamberlain Road Southampton Hampshire SO17 1PQ |
Company Name | Hecny Transportation (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Company Name | World Business Bureau Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
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 West Midlands B1 1QU |
Company Name | Hypemedia Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 520a Barking Road London E13 8QE |
Company Name | Exchangeuk.com Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 95 Grove Road Norwich Norfolk NR1 3RT |
Company Name | All Sports & Events Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 46 Airedale Avenue London W4 2NW |
Company Name | Oscha Productions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 4 Carrick Business Centre Commercial Road Penryn Cornwall TR10 8AR |
Company Name | Intra-Web Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 25 Woodward Close Winnersh Wokingham Berkshire RG41 5NW |
Company Name | HJM Projects Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit One Wharf Road Tyseley Birmingham West Midlands B11 2DX |
Company Name | Car Mart Online Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 24 Leamington Road Romford Essex RM3 9TS |
Company Name | Exsite Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1st Floor 88-89 Darlington Street Wolverhampton West Midlands WV1 4EX |
Company Name | ZOGO Publishing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Tyndalls House 4 Elton Road Clifton Bristol BS8 1SJ |
Company Name | Speed-U-Online Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 24 Leamington Road Romford Essex RM3 9TS |
Company Name | Cognosys International Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 67/69 George Street London W1U 8LT |
Company Name | Team Fitness Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Stuart House Butt Street, Minchinhampton Stroud Gloucestershire GL6 9JS Wales |
Company Name | Longman Hall Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Jerounds Harlow Essex CM19 4HE |
Company Name | McS004 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Middleton Maintenance Services Ltd 39-45 Washwood Heath Road Birmingham West Midlands B8 1RS |
Company Name | Erecruitment.com Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Company Name | Netsolution (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Dorest House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7TU |
Company Name | Wide Games Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | P3Cubed Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 12 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6 Eastfield Road Royston Hertfordshire SG8 7ED |
Company Name | Organic Warehouse (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 250 Kings Road Chelsea London SW3 5UE |
Company Name | Unit26 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Realising Your Potential Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Flat 2 32 Acton Lane Chiswick London W4 5ED |
Company Name | Firetactics.com Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17 Annington Gardens Shoreham By Sea West Sussex BN43 5GS |
Company Name | Complete Creations Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ascot House High Street Ascot Berkshire SL5 7JG |
Company Name | S. Campbell & Co. (Bakers) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 61 Queen Street Lossiemouth Morayshire IV31 6PY Scotland |
Company Name | Churchbridge Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 14 Wrotham Close Hastings East Sussex TN34 2RP |
Company Name | Project Blueprint Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
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 Name | Shoreview Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Park House High Street Colnbrook Berkshire SL3 0LX |
Company Name | Manorwood Furniture Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 13a Penn Street Oakham Leicestershire LE15 6BB |
Company Name | Moseley Computer Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 101 Delrene Road Hall Green Birmingham B28 0TP |
Company Name | Calamari Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address It Accounting Office No 6 Western Int Market Hayes Road Southall Middlesex UB2 5XJ |
Company Name | Absolute Zero Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Company Name | West Cheshire Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Chattels, Long Hey Road Wirral Merseyside CH48 1LZ Wales |
Company Name | It Team Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 36 Clare Road Halifax West Yorkshire HX1 2HX |
Company Name | Target Micro Computers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Suite 116 Lonsdale Street 52 Blucher Street Birmingham, West Midlands B1 1QU |
Company Name | Animated Pixels UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 35 Milton Road Waterlooville Hampshire PO7 6AD |
Company Name | Suffolk Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 57 Meadowvale Close Ipswich Suffolk IP4 4HF |
Company Name | Joshua Joseph Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Orchard End Knoll Road Godalming Surrey GU7 2EL |
Company Name | Kanji Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 30 Kilmorey Gardens Saint Margarets Twickenham TW1 1PY |
Company Name | Industrial Facilities Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Meridian Centre King Street Oldham Lancashire OL8 1EZ |
Company Name | Quality Caravan Innovations Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 140 High Street Wickham Market Woodbridge Suffolk IP13 0QY |
Company Name | B.A.M.I. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bordesley Hall The Holloway, Alvechurch Birmingham West Midlands B48 7QA |
Company Name | Circulation Profiiles Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
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 Name | South Lambeth Mini-Cabs Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
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 Bulcher Street Birmingham West Midlands B1 1QU |
Company Name | Datex Systemcare Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 6 Leaholme Road Industrial Estate Billingham Cleveland TS23 3TA |
Company Name | SAS Computer Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 129 Filbert Street Leicester Leicestershire LE2 7FN |
Company Name | Time Out Wos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Company Name | Sunshine Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9 Egerton Street Cardiff CF5 1RF Wales |
Company Name | Lockson Engineering Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1999) |
Assigned Occupation | Company Director |
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 Name | Enterprise Internet Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1999) |
Assigned Occupation | Company Director |
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 Name | Market Ventures Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10 Juer Street London SW11 4RF |
Company Name | Rivendale Press Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10a Saint Martins Street Wallingford Oxfordshire OX10 0AL |
Company Name | The Answers Group.com (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
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 Name | UK Company Searches Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 14 First Floor Old Anglo House Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Company Name | Myhorse Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
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 Name | Cornerstone Technology Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE |
Company Name | Latchman International Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 65 Cavendish Road London SW19 2EY |
Company Name | Foundation Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
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 Name | EDN Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3 Queen Street Ashford Kent TN23 1RF |
Company Name | VF1 Sports & Media (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 29 2nd Floor Chubb Building Fryer Street Wolverhampton West Midlands WV1 1HT |
Company Name | VF1 Management (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 29 2nd Floor Chubb Building Fryer Street Wolverhampton West Midlands WV1 1HT |
Company Name | Simplex Metal Finishers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 170 Edmund Street Birmingham B3 2HB |
Company Name | J.A.F. Upholstering Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 7 Sargeant Turner Trading Estate Bromley Street Stourbridge West Midlands DY9 8HZ |
Company Name | Q-Cumba Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 9 Mill Cottage Grindley Brook Whitchurch Salop SY13 4QH Wales |
Company Name | Biomagic Haircare Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 7 Oaston Road Birmingham West Midlands B36 0EA |
Company Name | Interfragrance (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 181 Southborough Lane Bromley Kent BR2 8AR |
Company Name | Tatenhill Helicopters Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 73-74 Branston Road Burton Upon Trent Staffordshire DE14 3BY |
Company Name | Pink Pig Production Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Rock Cottage 49 Westminster Road, Moss Wrexham Clwyd LL11 6DH Wales |
Company Name | I.A.N. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Thursday Shop Tredington Shipston On Stour Warwickshire CV36 4NL |
Company Name | Aphex Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 30 Orchard Drive Fleetwood Lancashire FY7 7NQ |
Company Name | Autotechnic Designs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Sheringham Close Nuneaton Warwickshire CV11 6SR |
Company Name | Intersteel Tubes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 183 Watling Street West Towcester Northamptonshire NN12 6BX |
Company Name | Newfound Structures Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
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 Name | Aklec Technology Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Lichfield Place 435 Lichfield Road Aston Birmingham B6 7SS |
Company Name | Schenkt To Information Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17b Fairlawn Avenue London W4 5EF |
Company Name | Mar Design Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10-24 Thomas Street West Bromwich West Midlands B70 6LY |
Company Name | Niff Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 165 Formans Road Birmingham West Midlands B11 3AX |
Company Name | Central Aviation Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 57 Church Aston Newport Salop TF10 9JS |
Company Name | Cyberdex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Century House 11 St Peters Square Manchester M2 3DN |
Company Name | Home Republic Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
Company Name | Sapphire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Rosemore Heaton Grange Road Gidea Park Romford Essex RM2 5PP |
Company Name | Tastee Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ground Floor 26 Plato Road London SW2 5UR |
Company Name | Broaddigital Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 24 Pipits Croft Bicester Oxfordshire OX6 0XW |
Company Name | Quan-Sys Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Turnways 11b Carr Lane Rawdon Leeds West Yorkshire LS19 6PD |
Company Name | Anderson Brown Consultancy Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 2 Eleanor Terrace Epping Road, Roydon Harlow Essex CM19 5HN |
Company Name | Stratos Enterprises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 5 Satis House 47 Horton Road Datchet Slough Berkshire SL3 9EP |
Company Name | G D Salvage Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 15 Aston Street Shifnal Telford Shropshire TF11 9AH |
Company Name | Black Pearl Software And Consulting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 201 94 London Road Headington Oxfordshire OX3 9FN |
Company Name | Officeclock Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | N-Tech (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midland Company Services Limited Suite 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | Caribbean Sea Sports Club Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10 Fir Tree Court Allum Lane, Elstree Borehamwood Hertfordshire WD6 3NF |
Company Name | Something Wicked Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 42 Woodlark Road Cambridge Cambridgeshire CB3 0HS |
Company Name | Talaria Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 15 Summer Hill Road Bexhill On Sea East Sussex TN39 4LN |
Company Name | London Bay Properties Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17 Radnor Mews London W2 2SA |
Company Name | Netsolv Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
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 Name | Brides & Weddings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
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 Name | V.I.P. Conferencing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Foundry Barton Frome Somerset BA11 3HX |
Company Name | Maple Manor Consultancy Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Gismo Design Consultants Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Tax Link 139 Kingston Road London SW19 1LT |
Company Name | Westway Foods Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 24 Norham Court Osbourne Road Dartford Kent DA2 6RS |
Company Name | Rupert Finn Consulting Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3 Florida Drive Exeter Devon EX4 5EX |
Company Name | Backdoor Publishing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 10 Ferndale Road London SW4 7SF |
Company Name | Infashion.Co.Uk. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Hanover House 14 Hanover Square London W1S 1HP |
Company Name | International Tax Planners Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
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 Name | E-Contact Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Athelney Butlers Dene Road, Woldingham Caterham Surrey CR3 7HX |
Company Name | E-C Plus Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Babson Corp Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116 Lonsdale House 52 Blucher Street. Birmingham West Midlands. B1 1QU |
Company Name | Business Support Plus Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Flat 2 37 Greenleaf Road London E17 6QN |
Company Name | Privacy Bulletin Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116 Lonsdale House 52 Blucher Street. Birmingham West Midlands. B1 1QU |
Company Name | Couriernet London Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Kingfisher Way London NW10 8TF |
Company Name | Sennybridge Computer Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Maesydderwen High Street, Sennybridge Brecon Powys LD3 8PG Wales |
Company Name | P3 Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Hillsidehouse 9 Maypole Road Broseley Wood Broseley Salop TF12 5QH |
Company Name | Solonet (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116 Lonsdale House 52 Blucher Street. Birmingham West Midlands. B1 1QU |
Company Name | Business Development Centre Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6 Willedstan Avenue Liverpool Merseyside L23 0QH |
Company Name | Iview.co.uk Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116 Lonsdale House 52 Blucher Street. Birmingham West Midlands. B1 1QU |
Company Name | Star Ecom Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 28 King George Road Walderslade Chatham Kent ME5 0TX |
Company Name | Diva Technologies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Divatech House 56 Crosby Avenue Scunthorpe South Humberside DN15 8PB |
Company Name | Www.Design (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Divatech House 56 Crosby Avenue Scunthorpe South Humberside DN15 8PB |
Company Name | The Limousine Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17 Tamar Close St. Ives Huntingdon Cambridgeshire PE17 6JD |
Company Name | Hellfire Corner Battlefield Visits Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 91 Woden Road South Wednesbury West Midlands WS10 0DP |
Company Name | Virtual Publishing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6b Corfton Road London W5 2HS |
Company Name | Compton Consultants Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 30 Compton Avenue Romford Essex RM2 6ES |
Company Name | Breedside Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
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 Nirmingham B1 1QU |
Company Name | Tenfore System Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
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 Nirmingham B1 1QU |
Company Name | Matthew Nicholas Consultants Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
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 Nirmingham B1 1QU |
Company Name | McS007 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 23 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 346 Bearwood Road Smethwick Warley West Midlands B66 4DB |
Company Name | Stratos Sport Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ilsden London Road, Ryarsh West Malling Kent ME19 5AW |
Company Name | Weddingsabroad.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 230 Verdemar House Park View Whitley Bay Tyne And Wear NE26 3QR |
Company Name | Mark Harrison Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
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 Westmidlands B1 1QU |
Company Name | Chitchat Publishing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Stable House Saltburn Lane Saltburn By The Sea Cleveland TS12 1HD |
Company Name | October Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address No 1 Old Hall Street Liverpool L3 9HF |
Company Name | B C A & D Insurance Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bentley Jennison Accountants 3 Hollinswood Court Stafford Park 1 Telford TF3 3BD |
Company Name | Supplementary Benefits Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 107a Brooke Road London N16 7RJ |
Company Name | Demco Roding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Pages Cottages Chelmsford Road, White Roding Dunmow Essex CM6 1RH |
Company Name | Interland Europe Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 13 78 Marylbone High Street Marylbone London W1U 5AP |
Company Name | Anglo-Seanik Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Seanik Agencies Wharton Park House, Nat Lane Winsford Cheshire CW7 3BS |
Company Name | World Chamber Of Professional Studies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1999 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 28 March 2000) |
Assigned Occupation | Company Director |
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 Name | Mr Hankins Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 2a Dunslade Road Market Harborough Leicestershire LE16 8AQ |
Company Name | Standard Security Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
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 Name | MR. Catalysts Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
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 Name | Lifeboat Training Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4200 Nash Court John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2RU |
Company Name | Local Towns Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 20 Masons Way Codmore Hill Pulborough West Sussex RH20 1DZ |
Company Name | Fizzbomb Design Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Glenroyd Sowerby Bridge West Yorkshire HX6 4BA |
Company Name | Top Job Autosport Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 7 High Street Tipton Dudley West Midlands DY4 8HP |
Company Name | Racehorseowner Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 6 Millrace Road Riverside Redditch Worcestershire B98 8HX |
Company Name | Mayflower Arosoft Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Mayflower House Herbert Road Stafford Staffordshire ST17 9BH |
Company Name | Online Data Surveys Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Lt Suite 116, 52 Blucher Street Birmingham West Midlands B1 1QU |
Company Name | White Rose Consultancy Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY |
Company Name | The London Timber Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 346 Bearwood Road Smethwick West Midlands B66 4DB |
Company Name | Couriernet Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1 Kingfisher Way London NW10 8TF |
Company Name | Seventh Realm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 33 Great George Street Unit 253 Leeds West Yorkshire LS1 3AJ |
Company Name | Gap It Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Flat 8 629 Wilbraham Road Chorlton Manchester Greater Manchester M21 9JT |
Company Name | Shinseiki Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
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 B11qu |
Company Name | Global Tooling Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 26 Topaz Grove Waterlooville Hampshire PO7 8ST |
Company Name | Partfinders Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 3 Mill Lane Adwick Le St. Doncaster South Yorkshire DN6 7AG |
Company Name | Chi Informatics Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 570-572 Etruria Road Newcastle Staffordshire ST5 0SU |
Company Name | Jackaby Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1999) |
Assigned Occupation | Company Director |
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 Name | Asian Directory Co. UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Dynes Walk Smethwick West Midlands B67 7DU |
Company Name | BBV Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Byways South Street Uley Gloucestershire GL11 5SS Wales |
Company Name | Equity UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 96 Dahn Drive Ludlow Shropshire SY8 1YG Wales |
Company Name | Www.Globalhighstreet.com Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Handpost Farm Maidens Green Bracknell Berkshire RG42 6LD |
Company Name | Old Red Mortgage Solutions Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite A 1st Floor Brooke Building Shepcote Lane Sheffield South Yorkshire S9 1QT |
Company Name | Option 2 Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
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 Name | United Global Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 19 Branscombe Close Exeter Devon EX4 1RN |
Company Name | Opening Pages Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA |
Company Name | Bonus Network Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Limited Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Company Name | Creer Management Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4 Foxbench Close Bramhall Stockport Cheshire SK7 1EZ |
Company Name | Cm2I-Software Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 301 Down House The Business Village 3-9 Broomhill Road London SW18 4JQ |
Company Name | Set Information Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 68 Trafalgar Street Brighton East Sussex BN1 4EB |
Company Name | Plexus Information Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116,Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Company Name | Resistance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 4 Grassbanks Gateshead Tyne & Wear NE10 8DU |
Company Name | Maya Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 15 Quarry Hill Road Tonbridge Kent TN9 2RN |
Company Name | Millencom Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 42 George Street Reading Berkshire RG1 7NT |
Company Name | B.I. Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Future Moves Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 35 Woodside Park Road London N12 8RT |
Company Name | Quality Assurance Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
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 Name | PCA I.T. Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Low Farm 97 Church Street, Langford Biggleswade Bedfordshire SG18 9QA |
Company Name | Coast To Coast Holidays Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 274 Northdown Road Margate CT9 2PT |
Company Name | Halal Leicester Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Limited, 116 Lonsdale House 52 Blucher Street, Birmingham West Midlands B1 1QU |
Company Name | Data Pearl Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bridge Terrace 112 Grace Road Ellesmere Port South Wirral Merseyside CH65 2EJ Wales |
Company Name | Fine Woodworking Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 71 Cambridge Road Crowthorne Berkshire RG45 7EP |
Company Name | KRD Consulting Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116,Lonsdale House 52 Blucher Street, Birmingham West Midlands B1 1QU |
Company Name | Employment Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Little Mote High Street Eynsford Dartford DA4 0AA |
Company Name | Babyblue Records Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 244 Main Street Stanton Under Bardon Markfield Leicestershire LE67 9TR |
Company Name | Oddessy Imports Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116,Lonsdale House 52 Blucher Street, Birmingham West Midlands B1 1QU |
Company Name | Keido Consultancy Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 1c Bethune Road London N16 5BW |
Company Name | Virtual High Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Co Services Limited Suite 116,Lonsdale House 52 Blucher Street, Birmingham West Midlands B1 1QU |
Company Name | First Halal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 3 Centro Place Pride Park Derby DE24 8RF |
Company Name | @OM Solutions Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 37 Magdale Honley Holmfirth West Yorkshire HD9 6LX |
Company Name | Citybull Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Somers Baker Prince Kurz 45 Ealing Road Wembley HA0 4BA |
Company Name | Fletcher Johnson Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 155 Portland Road Birmingham West Midlands B16 9TD |
Company Name | Toucan Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
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 Name | Escape Artists Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 42 Woodlark Road Cambridge Cambridgeshire CB3 0HS |
Company Name | Enhance Marketing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Bakers Farm Collens Green, Lyng Norwich Norfolk NR9 5LH |
Company Name | Nominee Company Directors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 14 First Floor Old Anglo House Mitton Street Stourport On Severn Worcestershiredy13 9aq |
Company Name | Amical Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 133 Station Road Sidcup Kent DA15 7AA |
Company Name | 21st Century Pine Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
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 Name | Elite Repair Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
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 Name | Robert John Hall & Sons Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
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 Name | Webaffinity.Co.Uk. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 21 Spencer Road Poole Dorset BH13 7ET |
Company Name | Oakleaf Housing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 3 Cavendish Court 11-15 Wigmore Street London W1H 0JX |
Company Name | Pearl Seafoods Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Marine House Stafford Park 15 Telford Shropshire TF3 3BB |
Company Name | Nosbod Training Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
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 Name | West Thornfield (Holdings) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | 7 months (Resigned 15 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address West Thornfield Thornfield Road Darlington County Durham DL3 9TQ |
Company Name | Tomlinson Design & Automated Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 23 Navigation Way Millpark Industrial Estate Cannock Staffordshire WS11 2XT |
Company Name | Elera Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Froghall House Spittal Haverfordwest Dyfed SA62 5RF Wales |
Company Name | Allcure Preservation Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 227a West Street Fareham Hampshire PO16 0HZ |
Company Name | Prestige Preservation Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 227a West Street Fareham Hampshire PO16 0HZ |
Company Name | Feather Technology Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 27 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address C/O Midlands Company Services Ltd Unit 30 The Old Woodyard Hagley Hall Hagley Worcestershiredy9 9lq |
Company Name | Traffic4Biz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 17 Walden Crescent Hazel Grove Stockport Cheshire SK7 5AN |
Company Name | Hi-Tech Communications (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Unit 8 83 Leamore Lane Leamore Walsall West Midlands WS2 7BY |
Company Name | Firevision Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Suite 15 48 Regent Street Parkers House Cambridge CB2 1FD |
Company Name | The Elektronix Warehouse Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
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 Midlandsb1 1qu |
Company Name | Our Deal Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address First Floor 215 Marsh Road Pinner Middlesex HA5 5NF |
Company Name | Angling News Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Combermere Cottage Old Woodhouses, Broughall Whitchurch Salop SY13 4EH Wales |
Company Name | TQ Excellence Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Rose Cottage Llwyn Du Abergavenny Gwent NP7 7HU Wales |
Company Name | Gifts Galore Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
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 St., Birmingham West Midlands B1 1QU |
Company Name | Grafficks Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 101 Foxwood Close Feltham Middlesex TW13 7DW |
Company Name | Novaware Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 5 Oadby Rise Burton On Trent Staffordshire DE13 0QE |
Company Name | Alliance Recherche Et Development En Haute Technologie Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 42 Penrose Court Highfield Road, Englefield Green Egham Surrey TW20 0SS |
Company Name | Croft Computer Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 14 January 2000) |
Assigned Occupation | Company Director |
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 Name | Car Sales Warehouse Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Goodbodys Emporium King Street Leigh Lancashire WN7 4LJ |
Company Name | Deadfit Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 52 Marine View Rhos On Sea Colwyn Bay Clwyd LL28 4PQ Wales |
Company Name | Wigweb Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 23 Victoria Street Wigston Leicestershire LE18 1AJ |
Company Name | Techneat Chemicals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Prospect House Rouen Road Norwich NR1 1RE |
Company Name | Allerella Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 138 Old Road Dartford Kent DA1 4DY |
Company Name | Aspects Of Life Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 28c Holmdale Road London NW6 1BL |
Company Name | Webs@Work Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 16 February 2000) |
Assigned Occupation | Company Director |
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 Name | Hypertec Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 134 Gibbon Road Newhaven East Sussex BN9 9ES |
Company Name | Internet Commercial Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Parkwood Sutton Road Maidstone Kent ME15 9NN |
Company Name | Clayton Finance And Recovery Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 59 Birbeck Drive Madeley Telford Salop TF7 5TP |
Company Name | Deviant Productions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 10 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 13a Borough High Street London SE1 9SE |
Company Name | Directory Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 71 Cambridge Road Crowthorne Berkshire RG45 7EP |
Company Name | Agender Clothing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
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 Name | NSL Systems Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address 24 Standing Stones, Great Billing, Northampton Northamptonshire NN3 9HA |
Company Name | Sidereal Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Rohan UK Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 05 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Company Name | Terralogic Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | 5 months (Resigned 22 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Vicarage Road Oldbury Warley West Midlands B68 8HU Registered Company Address Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY Wales |