British – Born 34 years ago (October 1989)
Company Name | Vilowerlster Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 June 2017) |
Assigned Occupation | Assistant |
Addresses | Correspondence Address Flat 2 Willowdean Court Charlton Road Kingswood Bristol BS15 1LT Registered Company Address Suite 2.4 24 Silver Street Bury BL9 0DH |
Company Name | Batatyote Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 April 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Davaplos Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 June 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Flat 2 Willowdean Court 247 Charlton Road Kingswood Bristol BS15 1LT Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Aphanyr Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 April 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Amseanyr Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP |
Company Name | Ackcarer Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Ackheartain Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Acobson Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Acoryb Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Engekech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Flat 2 Charlton Road Kingswood Bristol BS15 1LT Registered Company Address Suite 2.4 24 Silver Street Bury BL9 0DH |
Company Name | Engeider Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Flat 2 Charlton Road Kingswood Bristol BS15 1LT Registered Company Address Suite 2.4 24 Silver Street Bury BL9 0DH |
Company Name | Engeimann Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Flat 2 Charlton Road Kingswood Bristol BS15 1LT Registered Company Address Suite 2.4 24 Silver Street Bury BL9 0DH |
Company Name | Gozlalisk Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 15 September 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7DA Registered Company Address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP |
Company Name | Gozpiar Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 15 September 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP |
Company Name | Gozpiler Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 15 September 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP |
Company Name | Gozillar Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 15 September 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA Registered Company Address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP |
Company Name | Hoteterot Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 2 Henry Boot Way Hull HU4 7DW Registered Company Address Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE |
Company Name | Incarnda Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 2 Henry Boot Way Hull HU4 7DW Registered Company Address Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE |
Company Name | Incdated Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 2 Henry Boot Way Hull HU4 7DW Registered Company Address Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE |
Company Name | Inccobrus Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 2 Henry Boot Way Hull HU4 7DW Registered Company Address Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE |
Company Name | Abreanna Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 230 County Road Walton Liverpool Merseyside L4 5PJ Registered Company Address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA |
Company Name | Abeternaryn Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 230 County Road Walton Liverpool Merseyside L4 5PJ Registered Company Address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA |
Company Name | Abrusterasid Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 230 County Road Walton Liverpool Merseyside L4 5PJ Registered Company Address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA |
Company Name | Abrilonya Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 230 County Road Walton Liverpool Merseyside L4 5PJ Registered Company Address 546 Chorley Old Road Bolton BL1 6AB |
Company Name | Zaejinsheks Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 6/7 Derby Chambers 6 The Rock Bury Greater Manchester BL9 0NT Registered Company Address 205 Elm Drive Risca Newport NP11 6PP Wales |
Company Name | Zaejke Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ Registered Company Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW |
Company Name | Zadonos Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 6/7 Derby Chambers 6 The Rock Bury Lancashire BL9 0NT Registered Company Address 205 Elm Drive Risca Newport NP11 6PP Wales |
Company Name | Zaebin Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 7s The Pinetree Centre Durham Road Birtley County Durham DH3 2TD Registered Company Address 232 Elm Drive Risca Newport NP11 6PB Wales |
Company Name | Valowewer Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 33a St Woolos Road Newport S Wales NP20 4GN Wales Registered Company Address 33a St Woolos Road Newport S Wales NP20 4GN Wales |
Company Name | Valpowance Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ Registered Company Address Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3ND |
Company Name | Valogior Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 33a St Woolos Road Newport S Wales NP20 4GN Wales Registered Company Address 33a St Woolos Road Newport S Wales NP20 4GN Wales |
Company Name | Valolaz Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 February 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 6/7 Derby Chambers 6 The Rock Bury Greater Manchester BL9 0NT Registered Company Address 205 Elm Drive Risca Newport NP11 6PP Wales |
Company Name | Theapman Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office 108 Fore Street Hertford SG14 1AB Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Theanole Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office 108 Fore Street Hertford SG14 1AB Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Theamise Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office 108 Fore Street Hertford SG14 1AB Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Theanese Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office 108 Fore Street Hertford SG14 1AB Registered Company Address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH |
Company Name | Andox Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 4 Conbar House Hertford SG13 7AP Registered Company Address Unit 4 Conbar House Hertford SG13 7AP |
Company Name | Andog Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 4 Conbar House Hertford SG13 7AP Registered Company Address Unit 4 Conbar House Hertford SG13 7AP |
Company Name | Adbron Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 4 Conbar House Hertford SG13 7AP Registered Company Address Unit 4 Conbar House Hertford SG13 7AP |
Company Name | Algorhan Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 March 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 4 Conbar House Hertford SG13 7AP Registered Company Address Unit 4 Conbar House Hertford SG13 7AP |
Company Name | Acreadex Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 April 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW Registered Company Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW |
Company Name | Acrobest Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 April 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW Registered Company Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW |
Company Name | Actarena Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 April 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW Registered Company Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW |
Company Name | Abroxfast Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 April 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW Registered Company Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW |